CLARO ATG LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-17 View Report
Accounts. Accounts type small. 2023-12-14 View Report
Gazette. Gazette filings brought up to date. 2023-10-31 View Report
Gazette. Gazette notice compulsory. 2023-08-29 View Report
Address. New address: 115 Tivoli Road London SE27 0EE. Old address: Derby House 12 Winckley Square Preston PR1 3JJ England. Change date: 2023-04-06. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type small. 2022-06-08 View Report
Mortgage. Charge number: 071069420005. Charge creation date: 2022-02-11. 2022-02-14 View Report
Officers. Termination date: 2021-12-31. Officer name: Carleen Mary Doherty. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-30 View Report
Accounts. Legacy. 2021-09-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-10 View Report
Mortgage. Charge number: 071069420004. Charge creation date: 2021-08-13. 2021-08-16 View Report
Mortgage. Charge creation date: 2021-04-28. Charge number: 071069420003. 2021-05-06 View Report
Mortgage. Charge number: 071069420001. 2021-04-22 View Report
Mortgage. Charge number: 071069420002. 2021-04-22 View Report
Persons with significant control. Notification date: 2021-03-09. Psc name: Toucan Bidco Limited. 2021-03-17 View Report
Persons with significant control. Psc name: Lingit As. Cessation date: 2021-03-09. 2021-03-17 View Report
Officers. Officer name: Mr Seamus Brendan Scullion. Appointment date: 2021-03-09. 2021-03-16 View Report
Accounts. Change account reference date company current shortened. 2021-03-16 View Report
Officers. Appointment date: 2021-03-09. Officer name: Carleen Mary Doherty. 2021-03-16 View Report
Officers. Officer name: Mr Martin Andrew Kerr Mckay. Appointment date: 2021-03-09. 2021-03-16 View Report
Officers. Appointment date: 2021-03-09. Officer name: Mr Richard Thomas James Bell. 2021-03-16 View Report
Officers. Termination date: 2021-03-09. Officer name: Frode Magnar Thulien. 2021-03-16 View Report
Officers. Termination date: 2021-03-09. Officer name: Sverre Andreas Hilditch Holbye. 2021-03-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-02-26 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-02-26 View Report
Accounts. Legacy. 2021-02-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Address. New address: Derby House 12 Winckley Square Preston PR1 3JJ. Old address: Buckingham House Glovers Court Preston Lancashire PR1 3LS England. Change date: 2020-09-01. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Accounts. Accounts type total exemption full. 2019-09-22 View Report
Confirmation statement. Statement with updates. 2018-12-28 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Resolution. Description: Resolutions. 2018-04-24 View Report
Persons with significant control. Cessation date: 2018-04-04. Psc name: David Mark Stevens. 2018-04-09 View Report
Persons with significant control. Psc name: Paul Lewis Blenkhorn. Cessation date: 2018-04-04. 2018-04-09 View Report
Persons with significant control. Psc name: Lingit As. Notification date: 2018-04-04. 2018-04-09 View Report
Accounts. Change account reference date company previous extended. 2018-04-09 View Report
Mortgage. Charge creation date: 2018-04-04. Charge number: 071069420001. 2018-04-09 View Report
Mortgage. Charge number: 071069420002. Charge creation date: 2018-04-04. 2018-04-09 View Report
Officers. Officer name: David Mark Stevens. Termination date: 2018-04-04. 2018-04-06 View Report
Officers. Officer name: Paul Lewis Blenkhorn. Termination date: 2018-04-04. 2018-04-06 View Report
Officers. Appointment date: 2018-04-04. Officer name: Mr. Sverre Andreas Hilditch Holbye. 2018-04-06 View Report
Officers. Officer name: Mr. Frode Magnar Thulien. Appointment date: 2018-04-04. 2018-04-06 View Report
Address. Change date: 2018-03-05. New address: Buckingham House Glovers Court Preston Lancashire PR1 3LS. Old address: Lancashire House 24 Winckley Square Preston Lancashire PR1 3JJ. 2018-03-05 View Report
Confirmation statement. Statement with no updates. 2017-12-29 View Report