- Company Overview for AESCULAPIAN GROUP LIMITED (12201750)
- Filing history for AESCULAPIAN GROUP LIMITED (12201750)
- People for AESCULAPIAN GROUP LIMITED (12201750)
- More for AESCULAPIAN GROUP LIMITED (12201750)
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) |
---|---|---|---|
02 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2024 | SH08 | Change of share class name or designation | |
25 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | TM01 | Termination of appointment of Benjamin Edward Holdsworth as a director on 21 April 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
03 Oct 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
25 Sep 2020 | SH08 | Change of share class name or designation | |
31 Jan 2020 | PSC01 | Notification of Patrick Francis Convey as a person with significant control on 20 December 2019 | |
31 Jan 2020 | PSC01 | Notification of Simon Alastair Bruce as a person with significant control on 20 December 2019 | |
27 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 January 2020 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
03 Jan 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | SH02 | Sub-division of shares on 26 September 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from Haynes & Boone C D G Llp, 29 Ludgate Hill London EC4M 7JR United Kingdom to Devon House 171-177 Great Portland Street London W1W 5PQ on 8 October 2019 | |
11 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-11
|