Advanced company searchLink opens in new window

ATRATO ONSITE ENERGY HOLDCO LIMITED

Company number 13659533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 CAP-SS Solvency Statement dated 02/10/23
06 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 02/10/2023
06 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
12 Sep 2023 MA Memorandum and Articles of Association
12 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company documents/transactions 29/08/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2023 MR01 Registration of charge 136595330001, created on 1 September 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 330,001
12 Jul 2023 AA Full accounts made up to 30 September 2022
21 Mar 2023 PSC05 Change of details for Atrato Onsite Energy Plc as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from , 6th Floor Bastion House, 140 London Wall, London, EC2Y 5DN, United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 20 March 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 80,001
25 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
04 Aug 2022 AP01 Appointment of Mr Steve Windsor as a director on 3 August 2022
04 Aug 2022 AP01 Appointment of Mr Benedict Green as a director on 3 August 2022
19 Jul 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 September 2022
05 Oct 2021 PSC02 Notification of Atrato Onsite Energy Plc as a person with significant control on 4 October 2021
05 Oct 2021 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Clive Weston as a director on 4 October 2021
04 Oct 2021 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2021
04 Oct 2021 AP01 Appointment of Natalie Markham as a director on 4 October 2021
04 Oct 2021 AP01 Appointment of Lara Emily Townsend as a director on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 4 October 2021
04 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-10-04
  • GBP 1