Advanced company searchLink opens in new window

ACP HOLDCO LIMITED

Company number 12317157

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)
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
  • GBP 117,000
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
  • GBP 115,800
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
  • GBP 115,800
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