Advanced company searchLink opens in new window

ACHILLES GROUP HOLDINGS LIMITED

Company number 06551749

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)
08 Jul 2010 AUD Auditor's resignation
19 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Kai Romberg on 1 April 2010
19 Apr 2010 CH01 Director's details changed for Lisa Jane Stone on 1 April 2010
22 Feb 2010 MEM/ARTS Memorandum and Articles of Association
22 Jan 2010 AA Group of companies' accounts made up to 30 April 2009
22 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 6,692,164.17
14 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2009 363a Return made up to 01/04/09; full list of members
07 Apr 2009 288c Secretary's change of particulars / mark wilkinson / 07/04/2009
24 Mar 2009 225 Accounting reference date extended from 05/04/2009 to 30/04/2009
10 Feb 2009 88(2) Ad 09/01/09\gbp si 5000@1=5000\gbp ic 906464/911464\
14 Nov 2008 CERTNM Company name changed peleus equityco LIMITED\certificate issued on 17/11/08
10 Nov 2008 288a Secretary appointed mark wilkinson
05 Nov 2008 288b Appointment terminated secretary hackwood secretaries LIMITED
30 Jul 2008 88(3) Particulars of contract relating to shares
30 Jul 2008 88(2) Ad 21/07/08\gbp si 906463@1=906463\gbp ic 1/906464\
29 Jul 2008 123 Nc inc already adjusted 21/07/08
29 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreements 21/07/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2008 287 Registered office changed on 29/07/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
10 Jun 2008 288a Director appointed lisa jane stone
10 Jun 2008 288a Director appointed kai romberg
09 Jun 2008 225 Accounting reference date shortened from 30/04/2009 to 05/04/2009
09 Jun 2008 288b Appointment terminated director hackwood directors LIMITED