ADVANCED TURF TECHNOLOGY LTD: Filings - Page 2

  • Overview

    Company NameADVANCED TURF TECHNOLOGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10368748
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ADVANCED TURF TECHNOLOGY LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Michele Therese Dorow as a director on Nov 23, 2020

    2 pagesAP01

    Appointment of Mr Charles Merideth Moll as a director on Nov 23, 2020

    2 pagesAP01

    Termination of appointment of Robert Moll as a director on Nov 23, 2020

    1 pagesTM01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 103687480001, created on Oct 01, 2020

    24 pagesMR01

    Notification of Oak Tree Holdings Llc as a person with significant control on Oct 01, 2020

    2 pagesPSC02

    Cessation of Lux Star International S.A.R.L. as a person with significant control on Oct 01, 2020

    1 pagesPSC07

    Notification of John Coleman as a person with significant control on Oct 01, 2020

    2 pagesPSC01

    Statement of capital following an allotment of shares on Aug 20, 2020

    • Capital: GBP 6,890,338
    4 pagesSH01

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    10 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Registered office address changed from Unit 3 Campbell Way Dinnington Sheffield S25 3NQ England to Unit 3 Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on Sep 13, 2019

    1 pagesAD01

    Statement of capital following an allotment of shares on Oct 01, 2018

    • Capital: GBP 900,100
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 19, 2019

    • Capital: GBP 4,600,100
    4 pagesSH01

    Total exemption full accounts made up to Oct 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Registered office address changed from 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF England to Unit 3 Campbell Way Dinnington Sheffield S25 3NQ on Apr 04, 2018

    1 pagesAD01

    Previous accounting period extended from Sep 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Appointment of Mr John Coleman as a director on Jan 19, 2017

    2 pagesAP01

    Registered office address changed from Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury Shropshire SY2 5DE England to 9 Holbrook Avenue Holbrook Industrial Estate, Holbrook Sheffield S20 3FF on Jan 25, 2017

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0