Advanced company searchLink opens in new window

ACAL BFI GROUP LIMITED

Company number 13680776

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)
27 Mar 2023 AP03 Appointment of Mrs Sarita Kaur Bilkhu as a secretary on 16 March 2023
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 16,472,789.00
30 Mar 2022 SH02 Statement of capital on 3 March 2022
  • GBP 1
24 Mar 2022 PSC08 Notification of a person with significant control statement
23 Mar 2022 PSC07 Cessation of Cooperatief H2 Equity Partners Fund V U.A. as a person with significant control on 14 October 2021
18 Mar 2022 CH01 Director's details changed for Mr Paul Graham Webster on 16 March 2022
18 Mar 2022 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
18 Mar 2022 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
18 Mar 2022 CH01 Director's details changed for Mr James Syme on 16 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Darren Louis Gray on 16 March 2022
18 Mar 2022 CH01 Director's details changed for Stefano Gonzini on 16 March 2022
18 Mar 2022 AA01 Current accounting period extended from 31 March 2022 to 31 March 2023
17 Mar 2022 AD01 Registered office address changed from 41 Bedford Square London WC1B 3HX United Kingdom to 3 the Business Centre Molly Millars Lane Wokingham Berkshire RG41 2EY on 17 March 2022
15 Mar 2022 CERTNM Company name changed beta topco LIMITED\certificate issued on 15/03/22
  • CONNOT ‐ Change of name notice
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2022 SH08 Change of share class name or designation
10 Mar 2022 SH10 Particulars of variation of rights attached to shares
10 Mar 2022 AP01 Appointment of Mr Paul Graham Webster as a director on 3 March 2022
10 Mar 2022 AP01 Appointment of Darren Louis Gray as a director on 3 March 2022
10 Mar 2022 AP01 Appointment of Mr James Syme as a director on 3 March 2022
10 Mar 2022 AP01 Appointment of Stefano Gonzini as a director on 3 March 2022
10 Mar 2022 CONNOT Change of name notice
14 Oct 2021 AA01 Current accounting period shortened from 31 October 2022 to 31 March 2022