ATEC GROUP (MIDCO) LIMITED

Ceta House Ceta House, Chipping Norton, OX7 5SR, Oxfordshire, England
StatusACTIVE
Company No.10849904
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

ATEC GROUP (MIDCO) LIMITED is an active private limited company with number 10849904. It was incorporated 6 years, 11 months, 9 days ago, on 04 July 2017. The company address is Ceta House Ceta House, Chipping Norton, OX7 5SR, Oxfordshire, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 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: 08 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 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: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-05

Psc name: Lime Topco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Joseph Devine

Appointment date: 2020-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: John Brian Bibby

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-30

Officer name: Mr Ian Gilbert

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 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: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Andrew Henry Elston

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 05 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Henry Elston

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 21,718.27 GBP

Date: 2017-09-29

Documents

View document PDF

Resolution

Date: 16 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Jeniv Mailesh Shah

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cameron Crockett

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brian Bibby

Appointment date: 2017-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 09 Oct 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Old address: 48 Dover Street London W1S 4FF England

Change date: 2017-10-09

New address: Ceta House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cameron Crockett

Appointment date: 2017-07-12

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE EXHIBITIONS ELECTRICAL LTD

1 OAKLEY,KENILWORTH,CV8 1QE

Number:07482695
Status:ACTIVE
Category:Private Limited Company

HTC HOMES LIMITED

20 BURNS STREET,ILKESTON,DE7 8AA

Number:08263349
Status:ACTIVE
Category:Private Limited Company

ITALIAN REGIONAL FOODS LTD

76B VICTORIA ROAD,DUNDEE,DD1 2NY

Number:SC435217
Status:ACTIVE
Category:Private Limited Company

KENT ROOFING AND PROPERTY MAINTENANCE LTD

45 BALDWYNS PARK,BEXLEY,DA5 2BE

Number:11170485
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDZONE LIMITED

61 BELMONT AVENUE,BARNET,EN4 9JS

Number:08880182
Status:ACTIVE
Category:Private Limited Company

TDR CONSTRUCTION LTD

2 HOLBECK DRIVE,LEICESTER,LE9 6UR

Number:08476783
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