ATOC HOL LIMITED

Unit E Unit E, Portsmouth, PO6 1TY, England
StatusACTIVE
Company No.08952431
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

ATOC HOL LIMITED is an active private limited company with number 08952431. It was incorporated 10 years, 2 months, 15 days ago, on 21 March 2014. The company address is Unit E Unit E, Portsmouth, PO6 1TY, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Sean Patrick Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Sean Patrick Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2023

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 089524310002

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2022

Action Date: 03 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-03

Capital : 326 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2021

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-02

Capital : 316 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Rod James Neale

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 19 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-19

Charge number: 089524310001

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Memorandum articles

Date: 11 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Scott Eddie Widdows

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Rayzac Widdows

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Jason Widdows

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th

New address: Unit E Railway Triangle, Walton Road Portsmouth PO6 1TY

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Capital : 306 GBP

Date: 2016-12-07

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2017

Action Date: 30 Aug 2016

Category: Capital

Type: SH06

Capital : 276 GBP

Date: 2016-08-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2017

Action Date: 30 Aug 2016

Category: Capital

Type: SH06

Capital : 285 GBP

Date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Scott Eddie Widdows

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Rayzac Widdows

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Jason Widdows

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Ann Neale

Appointment date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3 SHIELD SECURITY LTD

11 LAPWING COURT,PRESTON,PR4 3JX

Number:10679629
Status:ACTIVE
Category:Private Limited Company

DCA PROPERTY INVESTMENT LTD

1 ALL SAINTS CLOSE,COALVILLE,LE67 3LL

Number:10384445
Status:ACTIVE
Category:Private Limited Company

FOOTPLATE CONSULTING LTD

JOSEPHS WELL SUITE E 7.5,LEEDS,LS3 1AB

Number:08656319
Status:ACTIVE
Category:Private Limited Company

M S T TRADING LIMITED

RSM,NEWCASTLE UPON TYNE,NE1 4AD

Number:03549082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MDMMA LIMITED

HIGH MILL BOLAM LANE,BRIDLINGTON,YO16 6XQ

Number:08766544
Status:ACTIVE
Category:Private Limited Company

TEXBAY CONSULTING LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:08517129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source