Advanced company searchLink opens in new window

ACUITY RM GROUP PLC

Company number 00298654

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)
10 Jun 2024 CH03 Secretary's details changed for Marie-Claire Katerina Haines on 10 June 2024
10 Jun 2024 CH01 Director's details changed for Mr Nicholas Clark on 10 June 2024
29 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreements/sub-division/consolidation of shares 24/04/2023
15 Dec 2023 SH08 Change of share class name or designation
08 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 2,767,511.496
17 Oct 2023 TM01 Termination of appointment of Simon Charles Bennett as a director on 6 October 2023
07 Jul 2023 TM01 Termination of appointment of Simon Marvell as a director on 27 June 2023
07 Jul 2023 AP01 Appointment of Mrs Kerry Louise Chambers as a director on 3 July 2023
10 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jun 2023 CERTNM Company name changed drumz PLC\certificate issued on 06/06/23
  • CONNOT ‐ Change of name notice
17 May 2023 SH01 Statement of capital following an allotment of shares on 2 May 2023
  • GBP 2,766,980.06
13 May 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 2,687,937.16
13 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 2,735,980.06
12 May 2023 AP01 Appointment of Mr Simon Marvell as a director on 25 April 2023
10 May 2023 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 80, (2nd Floor) Cheapside London EC2V6EE on 10 May 2023
10 Mar 2023 TM01 Termination of appointment of Nishith Malde as a director on 8 March 2023
31 Jan 2023 CH01 Director's details changed for Mr Simon Charles Bennett on 30 January 2023
05 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
17 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2022 AP01 Appointment of Mr Nicholas Clark as a director on 7 June 2022
25 Apr 2022 AA Group of companies' accounts made up to 31 December 2021