Advanced company searchLink opens in new window

ATLAS KEYSTONE LIMITED

Company number 13016262

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)
18 Jan 2024 PSC04 Change of details for Mr Gregory French as a person with significant control on 17 January 2024
18 Jan 2024 CH01 Director's details changed for Mr Gregory French on 17 January 2024
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 13 January 2024
  • GBP 1,278.79
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 May 2023
  • GBP 1,258.18
05 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 1,247.88
25 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jun 2022 CH01 Director's details changed for Mr Gregory French on 14 June 2022
14 Jun 2022 PSC04 Change of details for Mr Gregory French as a person with significant control on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr Gregory French on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 1,118.55
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
24 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 1,072.18
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 1,051.56
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1,030.94
13 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-13
  • GBP 1,000