ACOLYTE RESOURCE GROUP LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Order of court to wind up |
29/04/2429 April 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-23 with updates |
15/03/2415 March 2024 | Cessation of Alastair Benjamin Gorton as a person with significant control on 2024-03-05 |
15/03/2415 March 2024 | Notification of Lucey Uk Limited as a person with significant control on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Alastair Benjamin Gorton as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Anindita Odeeti Doig as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Cornelius Anthony Conlon as a director on 2024-03-05 |
06/03/246 March 2024 | Appointment of Mr Ian Lucey as a director on 2024-03-05 |
14/02/2414 February 2024 | Registered office address changed from 27 Surrey Street Arundel BN18 9DT England to Tarrant Place Tarrant Place 65 Tarrant Street Arundel West Sussex BN18 9DJ on 2024-02-14 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-23 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/12/204 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | PREVSHO FROM 31/03/2021 TO 31/10/2020 |
24/11/2024 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ALASTAIR BENJAMIN GORTON / 24/11/2020 |
06/11/206 November 2020 | 29/04/20 STATEMENT OF CAPITAL GBP 1785 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
13/02/2013 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071832880002 |
18/07/1918 July 2019 | SECOND FILED SH01 - 17/04/18 STATEMENT OF CAPITAL GBP 1662 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | 17/04/18 STATEMENT OF CAPITAL GBP 1642 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
11/01/1811 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/09/1613 September 2016 | 23/08/16 STATEMENT OF CAPITAL GBP 1539 |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BENJAMIN GORTON / 07/04/2016 |
07/04/167 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS ANTHONY CONLON / 07/04/2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071832880002 |
23/05/1523 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071832880001 |
31/03/1531 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANINDITA ODEETI DOIG / 17/10/2014 |
30/03/1430 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
04/03/144 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071832880001 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
05/04/135 April 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 1386 |
02/04/132 April 2013 | DIRECTOR APPOINTED MRS ANINDITA ODEETI DOIG |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR AMINDITA DOIG |
25/03/1325 March 2013 | DIRECTOR APPOINTED CORNELIUS ANTHONY CONLON |
15/03/1315 March 2013 | DIRECTOR APPOINTED AMINDITA OPEETI DOIG |
11/03/1311 March 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/03/1311 March 2013 | 18/02/13 STATEMENT OF CAPITAL GBP 1040.00 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACOLYTE RESOURCE GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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