ENCORE PM GROUP (BIDCO) LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-24 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

05/11/245 November 2024 Satisfaction of charge 132275630001 in full

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

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

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 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

04/03/224 March 2022 Change of details for Encore Pm Group (Holdco) Ltd 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

02/08/212 August 2021 Registration of charge 132275630001, created on 2021-07-30

View Document

21/07/2121 July 2021 Appointment of Mr James Robert Peace as a director on 2021-07-21

View Document

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

View Document

26/03/2126 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

25/02/2125 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information