ENCORE PM GROUP (MIDCO) LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/12/245 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Robert Richard Jonathan Kay as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Alison Clare Price as a director on 2024-10-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

06/03/246 March 2024 Change of details for Encore Pm Group (Topco) Ltd as a person with significant control on 2022-04-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

14/11/2314 November 2023 Full accounts made up to 2023-03-31

View Document

13/02/2313 February 2023 Full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-01 with updates

View Document

02/02/222 February 2022 Change of details for Communicourt Holdings Limited as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 1 Knightsbridge Green London SW1X 7NE United Kingdom to 2 Hills Road Cambridge CB2 1JP on 2021-10-28

View Document

13/04/2113 April 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

26/03/2126 March 2021 ADOPT ARTICLES 03/03/2021

View Document

26/03/2126 March 2021 ARTICLES OF ASSOCIATION

View Document

24/03/2124 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 5745466

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED KBG1 GROUP LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR ROBERT RICHARD JONATHAN KAY

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MS ALISON CLARE PRICE

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ CESENAS

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR MILES DOOLITTLE

View Document

15/02/2115 February 2021 COMPANY NAME CHANGED COMMUNICOURT GROUP LIMITED CERTIFICATE ISSUED ON 15/02/21

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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