- Company Overview for ACOLIN GROUP LIMITED (12283000)
- Filing history for ACOLIN GROUP LIMITED (12283000)
- People for ACOLIN GROUP LIMITED (12283000)
- Charges for ACOLIN GROUP LIMITED (12283000)
- More for ACOLIN GROUP LIMITED (12283000)
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) |
---|---|---|---|
26 May 2021 | AP01 | Appointment of Mr Theo Splinter as a director on 23 April 2021 | |
26 May 2021 | AP01 |
Appointment of Mr Matthew Appleton as a director on 23 April 2021
|
|
26 May 2021 | TM01 | Termination of appointment of Nathaniel William Janks as a director on 6 May 2021 | |
26 May 2021 | TM01 | Termination of appointment of Ole Pedersen as a director on 23 April 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 90 C/O Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ England to 90 Long Acre London WC2E 9RZ on 5 February 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ England to 90 C/O Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ on 19 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
07 Dec 2020 | PSC05 | Change of details for Project Peak Holdco Limited as a person with significant control on 2 October 2020 | |
02 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | AP01 | Appointment of Mr Mike Covell as a director on 29 May 2020 | |
23 Jun 2020 | CH01 | Director's details changed for Mr Daniel Hafele on 23 June 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Ole Pedersen as a director on 29 May 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Daniel Hafele as a director on 29 May 2020 | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
05 Jun 2020 | AD01 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Acolin (Uk) Limited 90 Long Acre London WC2E 9RZ on 5 June 2020 | |
25 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-25
|