ACTEON GROUP OPERATIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Secretary's details changed for Mrs Diana Mary Whitney on 2025-05-01 |
02/05/252 May 2025 | Part of the property or undertaking has been released and no longer forms part of charge 154266490004 |
01/05/251 May 2025 | Change of details for Project Santis Omega Bidco Ltd as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW England to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-18 with updates |
28/01/2528 January 2025 | Director's details changed for Mr Joseph Adam Connolly on 2024-11-29 |
28/01/2528 January 2025 | Change of details for Project Santis Omega Bidco Ltd as a person with significant control on 2024-08-13 |
13/01/2513 January 2025 | Part of the property or undertaking has been released and no longer forms part of charge 154266490004 |
13/01/2513 January 2025 | Part of the property or undertaking has been released and no longer forms part of charge 154266490001 |
29/07/2429 July 2024 | Director's details changed for Mr Brice Marc Bouffard on 2024-03-04 |
10/06/2410 June 2024 | Notification of Project Santis Omega Bidco Ltd as a person with significant control on 2024-03-21 |
10/06/2410 June 2024 | Cessation of Acteon Group Limited as a person with significant control on 2024-03-21 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-21 |
04/04/244 April 2024 | Registration of charge 154266490005, created on 2024-03-21 |
02/04/242 April 2024 | Registration of charge 154266490004, created on 2024-03-21 |
28/03/2428 March 2024 | Registration of charge 154266490003, created on 2024-03-22 |
28/03/2428 March 2024 | Registration of charge 154266490002, created on 2024-03-21 |
28/03/2428 March 2024 | Appointment of Mr Joseph Adam Connolly as a director on 2024-03-20 |
28/03/2428 March 2024 | Registration of charge 154266490001, created on 2024-03-21 |
27/03/2427 March 2024 | Termination of appointment of Diana Mary Whitney as a director on 2024-03-21 |
27/03/2427 March 2024 | Termination of appointment of Bernhard Bruggaier as a director on 2024-03-21 |
07/03/247 March 2024 | Appointment of Mr Brice Marc Bouffard as a director on 2024-03-04 |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
09/02/249 February 2024 | Memorandum and Articles of Association |
21/01/2421 January 2024 | Register(s) moved to registered inspection location C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD |
21/01/2421 January 2024 | Register inspection address has been changed to C/O Birketts Llp, 22 Station Road Cambridge Cambridgeshire CB1 2JD |
19/01/2419 January 2024 | Current accounting period shortened from 2025-01-31 to 2024-12-31 |
19/01/2419 January 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