Advanced company searchLink opens in new window

ATKINSRÉALIS (GBL) LIMITED

Company number 09026118

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)
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • CAD 10,015,250.0
  • GBP 10,001.1
20 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 06/05/2018
14 Nov 2018 MA Memorandum and Articles of Association
14 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 July 2018
  • CAD 15,250
  • GBP 10,001.1
23 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 06/05/2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2018 AP03 Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018
09 Aug 2018 AP03 Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018
26 Jul 2018 AP01 Appointment of Mr Simon Glenister Cole as a director on 18 July 2018
20 Jul 2018 TM01 Termination of appointment of Hetal Patel as a director on 18 July 2018
13 Jun 2018 AD03 Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
13 Jun 2018 AD02 Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL
13 Jun 2018 AD01 Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018
21 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 23/10/2018.
  • ANNOTATION Clarification a second filed CS01 Shareholder Information was registered on 23/10/2018 and again on 29/11/2018.
18 Dec 2017 TM01 Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 7 July 2017
  • CAD 9,500.00
  • GBP 10,001.10
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10,001.10
  • CAD 2,000
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2017 AA Full accounts made up to 31 December 2016
17 Aug 2017 AP01 Appointment of Mr Mark Stephen Anderson as a director on 3 August 2017
17 Aug 2017 AP01 Appointment of Mr Heath Stewart Drewett as a director on 3 August 2017