Advanced company searchLink opens in new window

ACHILLES HOLDCO LIMITED

Company number 06551844

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)
02 Oct 2018 MR01 Registration of charge 065518440008, created on 19 September 2018
25 Sep 2018 AP01 Appointment of Peter Daniel Facchino as a director on 18 September 2018
18 Sep 2018 TM01 Termination of appointment of Nickolas Richard Treston as a director on 17 September 2018
10 Aug 2018 MR01 Registration of charge 065518440007, created on 3 August 2018
12 Apr 2018 TM01 Termination of appointment of Charles Robert Macmartin Cameron as a director on 11 April 2018
10 Apr 2018 TM01 Termination of appointment of Kristine Steinkruger Moore as a director on 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
16 Oct 2017 AP01 Appointment of Mr Nickolas Richard Treston as a director on 5 October 2017
16 Oct 2017 TM01 Termination of appointment of David Anthony Lomas as a director on 30 September 2017
04 Sep 2017 AA Full accounts made up to 30 April 2017
27 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
09 Feb 2017 AP01 Appointment of Mr Nicholas Charles Luckock as a director on 1 December 2016
19 Dec 2016 TM01 Termination of appointment of Lisa Jane Stone as a director on 15 December 2016
11 Aug 2016 AA Full accounts made up to 30 April 2016
21 Jun 2016 AP01 Appointment of Mr Jay Katzen as a director on 20 June 2016
10 May 2016 AUD Auditor's resignation
21 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 906,464
14 Mar 2016 AP01 Appointment of Mrs Kristine Steinkruger Moore as a director on 11 March 2016
12 Jan 2016 AA Full accounts made up to 30 April 2015
30 Nov 2015 AP03 Appointment of Mr John O'donnell as a secretary on 30 November 2015
30 Nov 2015 TM02 Termination of appointment of Alexander Mark Wilkinson as a secretary on 30 November 2015
25 Nov 2015 TM01 Termination of appointment of Adrian Chamberlain as a director on 25 November 2015
19 Nov 2015 MR04 Satisfaction of charge 065518440005 in full
19 Nov 2015 MR04 Satisfaction of charge 2 in full
02 Nov 2015 MR01 Registration of a charge