- Company Overview for MARK OF ACHIEVEMENT LTD (10659235)
- Filing history for MARK OF ACHIEVEMENT LTD (10659235)
- People for MARK OF ACHIEVEMENT LTD (10659235)
- More for MARK OF ACHIEVEMENT LTD (10659235)
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) |
---|---|---|---|
11 Mar 2024 | PSC07 | Cessation of Chris Healy as a person with significant control on 12 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
07 Mar 2024 | PSC07 | Cessation of Michael Paul Gibbins as a person with significant control on 12 February 2024 | |
06 Mar 2024 | SH08 | Change of share class name or designation | |
25 Feb 2024 | MA | Memorandum and Articles of Association | |
25 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
20 Feb 2023 | PSC07 | Cessation of Philip Haskins as a person with significant control on 1 October 2021 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
20 Apr 2022 | CH01 | Director's details changed for Mr Chris Healy on 21 March 2022 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | TM01 | Termination of appointment of Philip Haskins as a director on 7 June 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
06 May 2021 | CH01 | Director's details changed for Mr Chris Healy on 6 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Chris Healy as a person with significant control on 6 May 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 25 New Village Road Little Weighton HU20 3XH England to 120 Spring Bank Hull East Yorkshire HU3 1QJ on 10 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | MA | Memorandum and Articles of Association | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
08 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
07 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |