Advanced company searchLink opens in new window

ACCROL GROUP HOLDINGS PLC

Company number 09019496

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)
07 Mar 2024 AUD Auditor's resignation
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 30/04/2023
27 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
27 Nov 2023 PSC02 Notification of Lombard Odier Asset Management (Europe) Limited as a person with significant control on 17 October 2023
27 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 27 November 2023
06 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
01 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 AP01 Appointment of Mr Christopher James Welsh as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Richard Hugh Newman as a director on 2 May 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
26 Oct 2022 AA Group of companies' accounts made up to 30 April 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
27 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 318,878.1
13 Jul 2021 AD03 Register(s) moved to registered inspection location Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
13 Jul 2021 AD02 Register inspection address has been changed from Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
13 Jul 2021 AD02 Register inspection address has been changed to Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL
16 Mar 2021 AP01 Appointment of Mr Richard Hugh Newman as a director on 1 February 2021
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 3,113.546
02 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/11/2020
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
07 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
02 Sep 2020 MR01 Registration of charge 090194960007, created on 28 August 2020