ACOLIN GROUP MIDCO LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Director's details changed for Mr Daniel Johannes Haefele on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Mike Covell on 2024-03-01

View Document

27/02/2427 February 2024 Appointment of Ms Indre Edge as a director on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Peter Maurice Percival Eckersley as a director on 2024-02-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Mr Alexander Francis Erickson as a director on 2023-06-23

View Document

18/05/2318 May 2023 Termination of appointment of Matthew Appleton as a director on 2023-05-12

View Document

09/03/239 March 2023 Full accounts made up to 2021-12-31

View Document

21/02/2321 February 2023 Appointment of Mr Peter Maurice Percival Eckersley as a director on 2023-02-21

View Document

21/02/2321 February 2023 Termination of appointment of James Dargan as a director on 2023-02-21

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Second filing for the appointment of Matthew Appleton as a director

View Document

09/12/219 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

26/05/2126 May 2021 Appointment of Mr Matthew Appleton as a director on 2021-04-23

View Document

02/07/202 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

24/06/2024 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR DANIEL HAFELE

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HAFELE / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MIKE COVELL

View Document

13/06/2013 June 2020 DIRECTOR APPOINTED MR OLE PEDERSEN

View Document

05/06/205 June 2020 29/05/20 STATEMENT OF CAPITAL GBP 89136.01

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM

View Document

25/10/1925 October 2019 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