- Company Overview for ACTIONCOACH EMEA LTD (07999273)
- Filing history for ACTIONCOACH EMEA LTD (07999273)
- People for ACTIONCOACH EMEA LTD (07999273)
- Charges for ACTIONCOACH EMEA LTD (07999273)
- More for ACTIONCOACH EMEA LTD (07999273)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
05 Apr 2024 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 21 March 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Bradley John Sugars on 21 March 2024 | |
05 Apr 2024 | PSC04 | Change of details for Bradley John Sugars as a person with significant control on 21 March 2024 | |
31 Oct 2023 | MR01 | Registration of charge 079992730001, created on 25 October 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Mar 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 6 February 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Vittorio Ciuffetelli as a director on 19 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Bradley John Sugars as a director on 19 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|