Advanced company searchLink opens in new window

ATG MIDCO 2 LIMITED

Company number 13297721

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)
14 May 2024 AP01 Appointment of Mr Craig Robert Duff as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr Anthony Johnson 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 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 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
13 May 2024 MR04 Satisfaction of charge 132977210001 in full
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
10 Nov 2023 CH01 Director's details changed for Mr David Lyal Riemenschneider 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
10 Nov 2023 CH01 Director's details changed for Mr Timothy Owen Smith on 10 November 2023
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 Giles Spencer Smith on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Simon James Upton on 10 November 2023
10 Nov 2023 PSC05 Change of details for Atg Midco Limited as a person with significant control on 10 November 2023
04 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
04 Apr 2023 PSC05 Change of details for Atg Midco Limited as a person with significant control on 3 May 2022
04 Apr 2023 CH01 Director's details changed for Mitchell Titley on 14 February 2023
15 Mar 2023 AA Group of companies' accounts made up to 31 October 2022
18 Jul 2022 AA Full accounts made up to 31 October 2021
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