Advanced company searchLink opens in new window

ATEGO GROUP LIMITED

Company number 07082000

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)
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
16 Jul 2012 MEM/ARTS Memorandum and Articles of Association
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jun 2012 AP01 Appointment of Mr Kevin Lawrence as a director
03 Apr 2012 AP03 Appointment of Mr Kevin Lawrence as a secretary
03 Apr 2012 TM02 Termination of appointment of Jean-Yves Quentel as a secretary
23 Feb 2012 AA Full accounts made up to 31 December 2010
22 Feb 2012 AR01 Annual return made up to 19 November 2011 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for James Bruton Gambrell on 1 February 2012
22 Feb 2012 TM02 Termination of appointment of David Kiernan as a secretary
13 Feb 2012 SH01 Statement of capital following an allotment of shares on 29 November 2011
  • GBP 4,462.98
01 Feb 2012 CH01 Director's details changed for Pierre Cesarini on 25 January 2012
12 Oct 2011 AP01 Appointment of Quentin James Frank Baer as a director
12 Oct 2011 AP01 Appointment of Mr Robert James Whitby Smith as a director
07 Oct 2011 TM01 Termination of appointment of Ladislas Mysyrowicz as a director
02 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2011 AP01 Appointment of Richard Horsman as a director
01 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
17 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Nov 2010 AP03 Appointment of Jean-Yves Quentel as a secretary
15 Nov 2010 TM02 Termination of appointment of David Kiernan as a secretary