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)
10 Nov 2023 CH01 Director's details changed for Mitchell Titley on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Simon James Upton on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Giles Spencer Smith on 10 November 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
15 Mar 2023 AA Group of companies' accounts made up to 31 October 2022
22 Feb 2023 CH01 Director's details changed for Mitchell Titley on 22 February 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 9,996
18 Oct 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2022 SH06 Cancellation of shares. Statement of capital on 15 June 2022
  • GBP 9,651.62
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jun 2022 SH06 Cancellation of shares. Statement of capital on 15 June 2022
  • GBP 9,651.62
13 Jun 2022 SH19 Statement of capital on 13 June 2022
  • GBP 9,979.96
13 Jun 2022 SH20 Statement by Directors
13 Jun 2022 CAP-SS Solvency Statement dated 09/06/22
13 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2022 AD01 Registered office address changed from The Rectory Stoneham Place Stoneham Lane Eastleigh SO50 9NW United Kingdom to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022
27 Apr 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 October 2021
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
01 Mar 2022 TM01 Termination of appointment of Christian Carroll Erlandson as a director on 23 February 2022
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 9,800.00
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 8,435.00
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 5,982.29
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 9,979.96
10 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 6,069.77
01 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 April 2021
  • GBP 8,435.00