- Company Overview for ACHIEVEFORUM (UK) LIMITED (08643632)
- Filing history for ACHIEVEFORUM (UK) LIMITED (08643632)
- People for ACHIEVEFORUM (UK) LIMITED (08643632)
- More for ACHIEVEFORUM (UK) LIMITED (08643632)
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) |
---|---|---|---|
24 Nov 2020 | AP03 | Appointment of Mr Tony Goodes as a secretary on 19 November 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 19 November 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Ryder Court 14 Ryder Street London SW1Y 6QB on 24 November 2020 | |
13 Nov 2020 | PSC05 | Change of details for Boca U.K. Holding Limited as a person with significant control on 6 April 2016 | |
28 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 April 2020 | |
07 Nov 2019 | AP01 | Appointment of Mr Robert Rozek as a director on 1 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Julian Christopher Slater as a director on 1 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Jonathan Kuai as a director on 1 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Gregory Nardini as a director on 1 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Carl Long as a director on 1 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of William Christopher Allingham as a director on 1 November 2019 | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
11 Jan 2019 | CH01 | Director's details changed for Gregory Nardini on 11 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Gregory Nardini on 11 January 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
15 Aug 2018 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 8 August 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018 | |
02 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
17 Aug 2017 | CH01 | Director's details changed for Mr William Christopher Allingham on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Carl Long on 17 August 2017 | |
17 Aug 2017 | PSC05 | Change of details for Boca U.K. Holding Limited as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Russ Becker as a person with significant control on 17 August 2017 | |
17 Aug 2017 | PSC07 | Cessation of Steve Alesio as a person with significant control on 17 August 2017 |