|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 15 June 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Change of details for Ancile Group Holdings Limited as a person with significant control on 4 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Registered office address changed from Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 July 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Termination of appointment of Graham Robert Linney as a director on 2 April 2024
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
11 Oct 2022
|
11 Oct 2022
Change of details for Ancile Group Holdings Limited as a person with significant control on 20 May 2021
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Christopher Payne on 11 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Director's details changed for Mr Graham Robert Linney on 11 October 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 15 June 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Cessation of Aventicus Ltd as a person with significant control on 20 May 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Registration of charge 126743980001, created on 3 September 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Current accounting period shortened from 30 June 2021 to 31 December 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Incorporation
|