- Company Overview for ACUITY RM GROUP PLC (00298654)
- Filing history for ACUITY RM GROUP PLC (00298654)
- People for ACUITY RM GROUP PLC (00298654)
- Charges for ACUITY RM GROUP PLC (00298654)
- Insolvency for ACUITY RM GROUP PLC (00298654)
- More for ACUITY RM GROUP PLC (00298654)
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 Jan 2025 | TM01 | Termination of appointment of Kerry Louise Chambers as a director on 31 December 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr David Florian Rajakovich as a director on 4 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 25 October 2024 with updates | |
04 Nov 2024 | CH03 | Secretary's details changed for Marie-Claire Katerina Haines on 4 November 2024 | |
18 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 24 June 2024
|
|
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
26 Jun 2024 | AP01 | Appointment of Miss Katherine Louise Buchan as a director on 14 June 2024 | |
10 Jun 2024 | CH03 | Secretary's details changed for Marie-Claire Katerina Haines on 10 June 2024 | |
10 Jun 2024 | CH01 | Director's details changed for Mr Nicholas Clark on 10 June 2024 | |
29 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2023 | SH08 | Change of share class name or designation | |
08 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
07 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
17 Oct 2023 | TM01 | Termination of appointment of Simon Charles Bennett as a director on 6 October 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Simon Marvell as a director on 27 June 2023 | |
07 Jul 2023 | AP01 | Appointment of Mrs Kerry Louise Chambers as a director on 3 July 2023 | |
10 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Jun 2023 | CERTNM |
Company name changed drumz PLC\certificate issued on 06/06/23
|
|
17 May 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
13 May 2023 | SH01 |
Statement of capital following an allotment of shares on 24 April 2023
|
|
13 May 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2023
|
|
12 May 2023 | AP01 | Appointment of Mr Simon Marvell as a director on 25 April 2023 | |
10 May 2023 | AD01 | Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 80, (2nd Floor) Cheapside London EC2V6EE on 10 May 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Nishith Malde as a director on 8 March 2023 |