- Company Overview for ACORN HOLDCO II LIMITED (NI669049)
- Filing history for ACORN HOLDCO II LIMITED (NI669049)
- People for ACORN HOLDCO II LIMITED (NI669049)
- Charges for ACORN HOLDCO II LIMITED (NI669049)
- More for ACORN HOLDCO II LIMITED (NI669049)
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) |
---|---|---|---|
05 Nov 2020 | PSC02 | Notification of Acorn Holdco Ltd as a person with significant control on 3 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Fibrus Ltd as a person with significant control on 3 November 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Andrew Matthews as a director on 19 May 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | AP01 | Appointment of Mr Xiang Xu as a director on 19 May 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Thomas Christian Crawley as a director on 19 May 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr Conal Henry as a director on 11 June 2020 | |
16 Jun 2020 | TM01 | Termination of appointment of Thomas O'hagan as a director on 11 June 2020 | |
03 Jun 2020 | PSC02 | Notification of Fibrus Ltd as a person with significant control on 19 May 2020 | |
03 Jun 2020 | PSC07 | Cessation of Thomas O'hagan as a person with significant control on 19 May 2020 | |
03 Jun 2020 | PSC07 | Cessation of Dominic Roland Kearns as a person with significant control on 19 May 2020 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|