Advanced company searchLink opens in new window

ACP WORLDWIDE HOLDINGS LTD

Company number 03848803

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)
20 Feb 2024 AA01 Current accounting period extended from 31 August 2024 to 31 December 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
13 Nov 2023 CERTNM Company name changed howard group LTD\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-01
09 Nov 2023 SH10 Particulars of variation of rights attached to shares
09 Nov 2023 MA Memorandum and Articles of Association
09 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 SH08 Change of share class name or designation
02 Nov 2023 AP01 Appointment of Mr Colin White as a director on 1 November 2023
02 Nov 2023 AD01 Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Donington Court, Pegasus Business Park Herald Way East Midlands Airport Castle Donington Derby DE74 2UZ on 2 November 2023
02 Nov 2023 PSC02 Notification of World Freight Company Investment Uk Ltd as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Graeme Patrick Howard as a person with significant control on 1 November 2023
02 Nov 2023 AP01 Appointment of Mr Vikram Singh as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Graeme Patrick Howard as a director on 1 November 2023
02 Nov 2023 TM02 Termination of appointment of Alison Jane Howard as a secretary on 1 November 2023
19 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
15 Sep 2023 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023
31 Aug 2023 AA Group of companies' accounts made up to 31 August 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
15 Sep 2022 CH01 Director's details changed for Mr Graeme Patrick Howard on 15 September 2022
15 Sep 2022 PSC04 Change of details for Mr Graeme Patrick Howard as a person with significant control on 15 September 2022
13 Jul 2022 AA Group of companies' accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
05 Sep 2021 AA Group of companies' accounts made up to 31 August 2020
04 Mar 2021 PSC04 Change of details for Mr Graeme Patrick Howard as a person with significant control on 4 March 2021
01 Mar 2021 CH01 Director's details changed for Mr Graeme Patrick Howard on 19 February 2021