ACKROYD PRO LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | |
12/08/2512 August 2025 New | Registered office address changed to PO Box 4385, 15644972 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-12 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with updates |
14/02/2514 February 2025 | Certificate of change of name |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
27/01/2527 January 2025 | Cessation of Clive Attwood as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Notification of Joe Mark Depa as a person with significant control on 2025-01-27 |
27/01/2527 January 2025 | Registered office address changed from 119 Northumberland Street Newcastle upon Tyne NE1 7AG United Kingdom to International House 14 King Street Leeds LS1 2HL on 2025-01-27 |
27/01/2527 January 2025 | Appointment of Mr Joe Mark Depa as a director on 2025-01-27 |
27/01/2527 January 2025 | Termination of appointment of Anthony Mcdonald as a director on 2025-01-27 |
21/01/2521 January 2025 | Termination of appointment of Dineshkumar Ira as a secretary on 2025-01-20 |
14/01/2514 January 2025 | Appointment of Mr Dineshkumar Ira as a secretary on 2024-12-30 |
06/01/256 January 2025 | Cessation of Martin Hall as a person with significant control on 2024-12-10 |
06/01/256 January 2025 | Notification of Clive Attwood as a person with significant control on 2024-12-10 |
06/01/256 January 2025 | Termination of appointment of Martin Hall as a director on 2024-12-10 |
06/01/256 January 2025 | Appointment of Mr Anthony Mcdonald as a director on 2024-12-20 |
14/04/2414 April 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company