- Company Overview for ACP HOLDCO LIMITED (12317157)
- Filing history for ACP HOLDCO LIMITED (12317157)
- People for ACP HOLDCO LIMITED (12317157)
- More for ACP HOLDCO LIMITED (12317157)
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) |
---|---|---|---|
29 Nov 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
19 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
05 Aug 2024 | AP01 | Appointment of Mr Paul Keith Silva as a director on 30 July 2024 | |
02 Jul 2024 | AP01 | Appointment of Mr Robert James Orr as a director on 25 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Christopher Peter Davis as a director on 25 June 2024 | |
09 Feb 2024 | AP01 | Appointment of Mr Christopher Peter Davis as a director on 29 January 2024 | |
19 Dec 2023 | TM01 | Termination of appointment of Graham Emmett as a director on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Mark Ashley Burton as a director on 12 December 2023 | |
17 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
24 Nov 2023 | PSC07 | Cessation of Sanne Group Plc as a person with significant control on 6 November 2023 | |
24 Nov 2023 | PSC02 | Notification of Apex Group Hold Co (Uk) Limited as a person with significant control on 6 November 2023 | |
17 Jan 2023 | AUD | Auditor's resignation | |
07 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 19 October 2022
|
|
09 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
28 Oct 2021 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 3-5 Rathbone Place London W1T 1HJ on 28 October 2021 | |
09 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2021
|
|
08 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Feb 2021 | CH01 | Director's details changed for Mr Graham Emmett on 18 February 2021 | |
03 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
17 Dec 2020 | AD01 | Registered office address changed from 6 Bevis Marks Bury Court London EC3A 7HL United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates |