Advanced company searchLink opens in new window

ACHILLE PRODUCTIONS LIMITED

Company number 09363383

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)
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 42,878.63
11 Jan 2017 AP01 Appointment of Andrea Scarso as a director on 10 January 2017
22 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 31,976.31
16 Dec 2016 TM01 Termination of appointment of Katherine Alison Bennetts as a director on 9 December 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
22 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2016 SH08 Change of share class name or designation
07 Nov 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 4 November 2016
07 Nov 2016 AP03 Appointment of Sarah Cruickshank as a secretary on 4 November 2016
04 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
20 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 678.79
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 678.79
07 Apr 2015 TM01 Termination of appointment of Ruth Jennifer Erskine as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of Ms Josephine Charlotte Elizabeth Rose as a director on 31 March 2015
07 Apr 2015 AP01 Appointment of Miss Katherine Alison Bennetts as a director on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to C/O Company Secretary 15 Golden Square London W1F 9JG on 31 March 2015
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 1.00
30 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Feb 2015 SH08 Change of share class name or designation
12 Feb 2015 SH02 Sub-division of shares on 9 January 2015
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision/capital of co be restated 09/01/2015