Advanced company searchLink opens in new window

ACHILLES GROUP LIMITED

Company number 03964699

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)
19 Feb 2025 PSC05 Change of details for Achilles Holdco Limited as a person with significant control on 17 February 2025
19 Feb 2025 CH01 Director's details changed for Mr Philip Gordon Scott on 17 February 2025
17 Feb 2025 AD01 Registered office address changed from 30 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 17 February 2025
05 Feb 2025 AA Audit exemption subsidiary accounts made up to 30 April 2024
05 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/24
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 15 January 2025
  • GBP 61,929
19 Dec 2024 MR01 Registration of charge 039646990019, created on 18 December 2024
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 14 November 2024
  • GBP 61,928
04 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/24
04 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/24
16 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
16 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
26 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
26 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr Philip Gordon Scott as a director on 3 March 2023
02 Mar 2023 AA Full accounts made up to 30 April 2022
02 Nov 2022 TM01 Termination of appointment of Peter Daniel Facchino as a director on 31 October 2022
10 Oct 2022 TM01 Termination of appointment of John Robert Greville O'donnell as a director on 1 October 2022
15 Sep 2022 TM01 Termination of appointment of Jay Katzen as a director on 14 September 2022
16 Aug 2022 AP01 Appointment of Mr Paul Robert Stanley as a director on 15 August 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
03 Feb 2022 MR01 Registration of charge 039646990018, created on 31 January 2022