Advanced company searchLink opens in new window

ATG GLOBAL LIMITED

Company number 13296443

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Feb 2026 AA Audit exemption subsidiary accounts made up to 31 December 2024
11 Feb 2026 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
11 Feb 2026 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
11 Feb 2026 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
07 Oct 2025 AP01 Appointment of Mr Jakub Rostinsky as a director on 17 September 2025
03 Oct 2025 TM01 Termination of appointment of Anthony Johnson as a director on 17 September 2025
08 Apr 2025 CS01 Confirmation statement made on 27 March 2025 with no updates
12 Sep 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
30 Jul 2024 AA Group of companies' accounts made up to 31 October 2023
15 May 2024 PSC02 Notification of Keyloop (Uk) Limited as a person with significant control on 1 May 2024
15 May 2024 PSC09 Withdrawal of a person with significant control statement on 15 May 2024
14 May 2024 AP01 Appointment of Mr Anthony Johnson as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr Craig Robert Duff as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Simon James Upton as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Mitchell Titley as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of James Andrew Stevens as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Giles Spencer Smith as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Tom Edward Pemberton as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of David Lyal Riemenschneider as a director on 1 May 2024
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 27 March 2024
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/04/2024.
02 Apr 2024 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 10,000
10 Nov 2023 CH01 Director's details changed for Mr David Lyal Riemenschneider on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Timothy Owen Smith on 10 November 2023
10 Nov 2023 AD01 Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 10 November 2023