ATVERO LIMITED

23s Alderley Park Congleton Road, Macclesfield, SK10 4TG, Cheshire, United Kingdom
StatusACTIVE
Company No.11841338
CategoryPrivate Limited Company
Incorporated22 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

ATVERO LIMITED is an active private limited company with number 11841338. It was incorporated 5 years, 3 months, 9 days ago, on 22 February 2019. The company address is 23s Alderley Park Congleton Road, Macclesfield, SK10 4TG, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118413380001

Charge creation date: 2023-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-14

Charge number: 118413380002

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cmap Software Limited

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Graham

Appointment date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mr Peter Douglas Mccormack

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Rafael Southwood

Termination date: 2023-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-17

Officer name: Lee Briscoe

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

New address: 23S Alderley Park Congleton Road Macclesfield Cheshire SK10 4TG

Change date: 2023-02-21

Old address: 93 Tabernacle Street London EC2A 4BA United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cmap Software Limited

Notification date: 2023-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: Liam Rafael Southwood

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-17

Psc name: Marcus James Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Briscoe

Cessation date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Liam Rafael Southwood

Change date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-16

Psc name: Mr Marcus James Roberts

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Briscoe

Change date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Incorporation company

Date: 22 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABRICOM JANUS NEILL LIMITED

FABRICOM JANUS NEILL FACTORY ROAD,DEESIDE,CH5 2QJ

Number:07876330
Status:ACTIVE
Category:Private Limited Company

FFISIOSIAN LTD

42 HEOL Y PENTRE,CARDIFF,CF15 9QE

Number:11159149
Status:ACTIVE
Category:Private Limited Company

NILE MINAR ENTERPRISE LIMITED

UNIT A ANGLIAN INDUSTRIAL ESTATE,BARKING,IG11 0EQ

Number:11128147
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONEGA LTD

STUDIO V,LONDON,E14 0FN

Number:03664883
Status:ACTIVE
Category:Private Limited Company

SHEEHAN ADVISORY LTD

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08731786
Status:ACTIVE
Category:Private Limited Company

SPOTGALLANT LIMITED

6 RIMMOND BUILDINGS,LONDON,WC1R 5DA

Number:02125238
Status:LIQUIDATION
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