Advanced company searchLink opens in new window

ACOLIN GROUP LIMITED

Company number 12283000

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 05.01.2022.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
02 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 12,308,386.01
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
  • GBP .01