ACOLYTE RESOURCE GROUP LTD

Company Documents

DateDescription
25/03/2525 March 2025 Order of court to wind up

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

15/03/2415 March 2024 Cessation of Alastair Benjamin Gorton as a person with significant control on 2024-03-05

View Document

15/03/2415 March 2024 Notification of Lucey Uk Limited as a person with significant control on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Alastair Benjamin Gorton as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Anindita Odeeti Doig as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Cornelius Anthony Conlon as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Ian Lucey as a director on 2024-03-05

View Document

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

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PREVSHO FROM 31/03/2021 TO 31/10/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR BENJAMIN GORTON / 24/11/2020

View Document

06/11/206 November 2020 29/04/20 STATEMENT OF CAPITAL GBP 1785

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/02/2013 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071832880002

View Document

18/07/1918 July 2019 SECOND FILED SH01 - 17/04/18 STATEMENT OF CAPITAL GBP 1662

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 17/04/18 STATEMENT OF CAPITAL GBP 1642

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 23/08/16 STATEMENT OF CAPITAL GBP 1539

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BENJAMIN GORTON / 07/04/2016

View Document

07/04/167 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS ANTHONY CONLON / 07/04/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071832880002

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071832880001

View Document

31/03/1531 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANINDITA ODEETI DOIG / 17/10/2014

View Document

30/03/1430 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071832880001

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 1386

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS ANINDITA ODEETI DOIG

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMINDITA DOIG

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED CORNELIUS ANTHONY CONLON

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED AMINDITA OPEETI DOIG

View Document

11/03/1311 March 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/03/1311 March 2013 18/02/13 STATEMENT OF CAPITAL GBP 1040.00

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information