Advanced company searchLink opens in new window

ACOLIN GROUP LIMITED

Company number 12283000

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)
23 May 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 12,308,387.01
01 Mar 2024 CH01 Director's details changed for Mr Daniel Johannes Haefele on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Mike Covell on 1 March 2024
27 Feb 2024 AP01 Appointment of Ms Indre Edge as a director on 23 February 2024
26 Feb 2024 TM01 Termination of appointment of Peter Maurice Percival Eckersley as a director on 23 February 2024
23 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 AP01 Appointment of Mr Alexander Francis Erickson as a director on 23 June 2023
18 May 2023 TM01 Termination of appointment of Matthew Appleton as a director on 12 May 2023
12 Apr 2023 MR01 Registration of charge 122830000002, created on 6 April 2023
09 Mar 2023 AA Full accounts made up to 31 December 2021
24 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2023 TM01 Termination of appointment of James Dargan as a director on 21 February 2023
21 Feb 2023 AP01 Appointment of Mr Peter Maurice Percival Eckersley as a director on 21 February 2023
13 Feb 2023 MR01 Registration of charge 122830000001, created on 10 February 2023
24 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
17 May 2022 AA Full accounts made up to 31 December 2020
05 Jan 2022 RP04AP01 Second filing for the appointment of Matthew Appleton as a director
09 Dec 2021 CS01 Confirmation statement made on 24 October 2021 with updates
02 Jun 2021 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ England to 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE on 2 June 2021
27 May 2021 AP01 Appointment of Mr James Dargan as a director on 6 May 2021
26 May 2021 AP01 Appointment of Mr Theo Splinter as a director on 23 April 2021
26 May 2021 AP01 Appointment of Mr Matthew Appleton as a director on 23 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05.01.2022.
26 May 2021 TM01 Termination of appointment of Nathaniel William Janks as a director on 6 May 2021