Advanced company searchLink opens in new window

ACCOMPLISH MIPCO LIMITED

Company number 13832497

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)
13 May 2024 AD01 Registered office address changed from Maybrook House Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 13 May 2024
05 Feb 2024 AP01 Appointment of Mr Simon David Martle as a director on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Alan Dingwall as a director on 30 January 2024
06 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
29 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
29 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
16 Oct 2023 AP01 Appointment of Mr Alan Dingwall as a director on 2 October 2023
18 Sep 2023 TM01 Termination of appointment of Colin James Anderton as a director on 15 September 2023
18 Sep 2023 AP01 Appointment of Mrs Pauline Clare Paterson as a director on 15 September 2023
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
17 Jan 2023 PSC07 Cessation of G Square Capital (Gp) Cv Llp as a person with significant control on 30 June 2022
17 Jan 2023 PSC02 Notification of Union Bidco Limited as a person with significant control on 30 June 2022
08 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/company officers authorisation 04/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 March 2022
26 Aug 2022 MR01 Registration of charge 138324970001, created on 18 August 2022
13 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2022
  • GBP 18,045,500.5
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 18,051,350.6
08 Jul 2022 AD01 Registered office address changed from Ground Floor 2 Parklands Rubery B45 9PZ United Kingdom to Maybrook House Second Floor Queensway Halesowen B63 4AH on 8 July 2022
05 Jul 2022 TM01 Termination of appointment of Albert Edward Smith as a director on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Richard Oliver Hoenich as a director on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Laurent Ganem as a director on 5 July 2022