Download leads from Nexok and grow your business. Find out more

Acoura Holdings Limited

Documents

Total Documents250
Total Pages1,523

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with no updates
16 November 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
30 May 2023Accounts for a small company made up to 31 December 2022
12 January 2023Appointment of Tmf Corporate Administration Services Limited as a secretary on 10 January 2023
9 December 2022Confirmation statement made on 15 November 2022 with no updates
6 December 2022Director's details changed for Mr Stuart Kelly on 31 October 2021
6 December 2022Director's details changed for Mr Stuart Kelly on 31 October 2021
11 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
11 August 2022Memorandum and Articles of Association
4 August 2022Termination of appointment of Martin James Gill as a director on 16 June 2022
3 August 2022Registration of charge 074396760002, created on 29 July 2022
20 July 2022Satisfaction of charge 074396760001 in full
22 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022
25 May 2022Termination of appointment of Shazna Karim as a secretary on 11 May 2022
27 April 2022Accounts for a small company made up to 30 June 2021
15 March 2022Appointment of Mr David John Derrick as a director on 7 March 2022
15 March 2022Termination of appointment of David Paul Butler as a director on 7 March 2022
15 March 2022Appointment of Mr Peter Fontijn as a director on 7 March 2022
29 December 2021Appointment of Ms Shazna Karim as a secretary on 16 December 2021
13 December 2021Termination of appointment of Dale Newitt as a director on 2 December 2021
13 December 2021Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 13 December 2021
13 December 2021Change of details for Lrqa Group Limited as a person with significant control on 2 December 2021
13 December 2021Termination of appointment of Jane Louise Johnson as a director on 2 December 2021
22 November 2021Confirmation statement made on 15 November 2021 with updates
9 November 2021Change of details for Lloyd's Register Inspection Limited as a person with significant control on 9 November 2021
2 October 2021Compulsory strike-off action has been discontinued
1 October 2021Accounts for a small company made up to 30 June 2020
7 September 2021First Gazette notice for compulsory strike-off
26 November 2020Director's details changed for Mr Stuart Kelly on 30 October 2020
19 November 2020Confirmation statement made on 15 November 2020 with no updates
24 September 2020Accounts for a small company made up to 30 June 2019
24 March 2020Termination of appointment of Stephen George Belton as a director on 20 March 2020
24 March 2020Appointment of Mr Dale Newitt as a director on 20 March 2020
17 December 2019Confirmation statement made on 15 November 2019 with no updates
18 October 2019Change the registered office situation from Wales to England/Wales
9 October 2019Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 71 Fenchurch Street London EC3M 4BS on 9 October 2019
21 March 2019Appointment of Ms Jane Louise Johnson as a director on 28 February 2019
20 March 2019Termination of appointment of Tim George William Bailey as a director on 28 February 2019
13 March 2019Accounts for a small company made up to 30 June 2018
7 January 2019Confirmation statement made on 15 November 2018 with updates
6 February 2018Accounts for a small company made up to 30 June 2017
30 January 2018Termination of appointment of John Maxwell Ashby Wilford as a director on 25 July 2017
27 November 2017Cessation of Canter Equity Partners Llp as a person with significant control on 16 February 2017
27 November 2017Director's details changed for Tim George William Bailey on 27 November 2017
27 November 2017Director's details changed for Stephen George Belton on 27 November 2017
27 November 2017Confirmation statement made on 15 November 2017 with updates
27 November 2017Notification of Lloyd's Register Inspection Limited as a person with significant control on 16 February 2017
27 November 2017Director's details changed for Stephen George Belton on 27 November 2017
27 November 2017Director's details changed for Tim George William Bailey on 27 November 2017
27 November 2017Notification of Lloyd's Register Inspection Limited as a person with significant control on 16 February 2017
27 November 2017Cessation of Canter Equity Partners Llp as a person with significant control on 16 February 2017
27 November 2017Confirmation statement made on 15 November 2017 with updates
31 May 2017Director's details changed for Mr David Paul Butler on 27 April 2017
31 May 2017Director's details changed for Mr David Paul Butler on 27 April 2017
31 May 2017Director's details changed for Stephen Belton on 27 April 2017
31 May 2017Director's details changed for Stephen Belton on 27 April 2017
1 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017
1 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017
31 December 2016Full accounts made up to 31 March 2016
31 December 2016Full accounts made up to 31 March 2016
28 December 2016Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016
28 December 2016Appointment of Mr John Maxwell Ashby Wilford as a director on 16 December 2016
19 December 2016Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 16 December 2016
19 December 2016Termination of appointment of David St John Thomas Gregory as a director on 16 December 2016
19 December 2016Termination of appointment of Paul Richard Egan as a director on 16 December 2016
19 December 2016Termination of appointment of Sebastian Mark Sinclair Mckinlay as a director on 16 December 2016
19 December 2016Termination of appointment of Paul Richard Egan as a director on 16 December 2016
19 December 2016Termination of appointment of David St John Thomas Gregory as a director on 16 December 2016
21 November 2016Confirmation statement made on 15 November 2016 with updates
21 November 2016Confirmation statement made on 15 November 2016 with updates
4 February 2016Appointment of Mr David St John Thomas Gregory as a director on 29 January 2016
4 February 2016Appointment of Mr David St John Thomas Gregory as a director on 29 January 2016
5 January 2016Full accounts made up to 31 March 2015
5 January 2016Full accounts made up to 31 March 2015
21 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 317.3500
21 December 2015Change of share class name or designation
21 December 2015Change of share class name or designation
21 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 317.3500
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 306.95
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 306.95
16 December 2015Director's details changed for Tim George William Bailey on 15 November 2015
16 December 2015Director's details changed for Tim George William Bailey on 15 November 2015
15 December 2015Director's details changed for Mr Sebastian Mark Sinclair Mckinlay on 15 November 2015
15 December 2015Director's details changed for Mr Paul Richard Egan on 15 November 2015
15 December 2015Director's details changed for Mr David Paul Butler on 15 November 2015
15 December 2015Director's details changed for Mr Martin James Gill on 15 November 2015
15 December 2015Director's details changed for Mr David Paul Butler on 15 November 2015
15 December 2015Director's details changed for Mr David Paul Butler on 15 November 2015
15 December 2015Director's details changed for Mr David Paul Butler on 15 November 2015
15 December 2015Director's details changed for Mr Martin James Gill on 15 November 2015
15 December 2015Director's details changed for Mr Martin James Gill on 15 November 2015
15 December 2015Director's details changed for Mr Sebastian Mark Sinclair Mckinlay on 15 November 2015
15 December 2015Director's details changed for Mr Paul Richard Egan on 15 November 2015
15 December 2015Director's details changed for Mr Martin James Gill on 15 November 2015
28 August 2015Termination of appointment of Patricia Mary Rose Perry as a director on 15 December 2014
28 August 2015Termination of appointment of Patricia Mary Rose Perry as a director on 15 December 2014
17 July 2015Termination of appointment of Fergus Dick as a director on 18 June 2015
17 July 2015Termination of appointment of Fergus Dick as a director on 18 June 2015
15 May 2015Registration of charge 074396760001, created on 13 May 2015
15 May 2015Registration of charge 074396760001, created on 13 May 2015
6 January 2015Appointment of Mr Stuart Kelly as a director on 15 December 2014
6 January 2015Appointment of Mr Stuart Kelly as a director on 15 December 2014
23 December 2014Accounts for a small company made up to 31 March 2014
23 December 2014Accounts for a small company made up to 31 March 2014
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 306.95
28 November 2014Director's details changed for Patricia Mary Rose Perry on 21 November 2014
28 November 2014Director's details changed for Patricia Mary Rose Perry on 21 November 2014
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 306.95
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2014Change of share class name or designation
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 306.95
27 October 2014Change of share class name or designation
27 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 306.95
23 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 256.95
23 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 256.95
16 June 2014Change of share class name or designation
16 June 2014Sub-division of shares on 2 June 2011
16 June 2014Change of share class name or designation
16 June 2014Change of share class name or designation
16 June 2014Sub-division of shares on 2 June 2011
16 June 2014Change of share class name or designation
16 June 2014Sub-division of shares on 2 June 2011
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 252.8500
  • ANNOTATION This document is a second filing of SH06 registered on 06/03/2013.
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 252.8500
  • ANNOTATION This document is a second filing of SH06 registered on 06/03/2013.
4 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 252.8500
  • ANNOTATION This document is a second filing of SH06 registered on 06/03/2013.
2 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/07/2011
2 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 21/07/2011
2 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/04/2012
2 June 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/04/2012
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 02/06/2011
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 02/06/2011
29 May 2014Resolutions
  • RES13 ‐ Appt of director section 175 conflict of interests transfer of shares re-acquisition agreement of £2300000 loan notes sub-division of 100SHARES 0.01 each 02/06/2011
29 May 2014Resolutions
  • RES13 ‐ Appt of director section 175 conflict of interests transfer of shares re-acquisition agreement of £2300000 loan notes sub-division of 100SHARES 0.01 each 02/06/2011
16 April 2014Director's details changed for Mr Fergus Dick on 9 April 2014
16 April 2014Director's details changed for Mr Paul Egan on 9 April 2014
16 April 2014Director's details changed for Mr Paul Egan on 9 April 2014
16 April 2014Director's details changed for Mr Paul Egan on 9 April 2014
16 April 2014Director's details changed for Mr Fergus Dick on 9 April 2014
16 April 2014Director's details changed for Mr Fergus Dick on 9 April 2014
25 March 2014Director's details changed for Patricia Mary Rose Perry on 25 March 2014
25 March 2014Director's details changed for Patricia Mary Rose Perry on 25 March 2014
7 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 252.85
7 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 252.85
17 December 2013Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ on 17 December 2013
17 December 2013Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ on 17 December 2013
9 December 2013Termination of appointment of Capital Law Secretaries Limited as a secretary
9 December 2013Termination of appointment of Capital Law Secretaries Limited as a secretary
5 December 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 212.85
5 December 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 212.85
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
25 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 227.85
25 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 227.85
25 November 2013Appointment of Patricia Mary Rose Perry as a director
25 November 2013Appointment of Patricia Mary Rose Perry as a director
20 November 2013Company name changed certus compliance LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
20 November 2013Change of name notice
20 November 2013Change of name notice
20 November 2013Company name changed certus compliance LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-10-28
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-28
7 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-28
31 October 2013Director's details changed for Mr Fergus Dick on 25 October 2013
31 October 2013Director's details changed for Mr Martin James Gill on 25 October 2013
31 October 2013Director's details changed for Mr Martin James Gill on 25 October 2013
31 October 2013Director's details changed for Mr Fergus Dick on 25 October 2013
17 October 2013Appointment of Mr Fergus Dick as a director
17 October 2013Appointment of Mr Fergus Dick as a director
17 October 2013Termination of appointment of Neil Mackinnon as a director
17 October 2013Termination of appointment of Neil Mackinnon as a director
10 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 202.8500
10 October 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 202.8500
24 September 2013Accounts for a small company made up to 31 March 2013
24 September 2013Accounts for a small company made up to 31 March 2013
5 September 2013Appointment of Mr David Paul Butler as a director
5 September 2013Appointment of Mr David Paul Butler as a director
5 September 2013Termination of appointment of Robert Morgan as a director
5 September 2013Appointment of Mr Sebastian Mark Sinclair Mckinlay as a director
5 September 2013Termination of appointment of Robert Morgan as a director
5 September 2013Appointment of Mr Sebastian Mark Sinclair Mckinlay as a director
2 April 2013Purchase of own shares.
2 April 2013Purchase of own shares.
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 192.3500
  • ANNOTATION A second filed SH06 was registered on 04/06/2014
6 March 2013Sub-division of shares on 26 September 2012
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 192.3500
  • ANNOTATION A second filed SH06 was registered on 04/06/2014
6 March 2013Particulars of variation of rights attached to shares
6 March 2013Particulars of variation of rights attached to shares
6 March 2013Change of share class name or designation
6 March 2013Cancellation of shares. Statement of capital on 6 March 2013
  • GBP 192.3500
  • ANNOTATION A second filed SH06 was registered on 04/06/2014
6 March 2013Change of share class name or designation
6 March 2013Sub-division of shares on 26 September 2012
23 January 2013Director's details changed for Stephen Belton on 3 December 2012
23 January 2013Director's details changed for Stephen Belton on 3 December 2012
23 January 2013Director's details changed for Stephen Belton on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Paul Egan on 3 December 2012
22 January 2013Director's details changed for Mr Paul Egan on 3 December 2012
22 January 2013Director's details changed for Mr Martin James Gill on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Martin James Gill on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Robert James Morgan on 3 December 2012
22 January 2013Director's details changed for Mr Martin James Gill on 3 December 2012
22 January 2013Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012
22 January 2013Director's details changed for Mr Paul Egan on 3 December 2012
22 January 2013Director's details changed for Mr Neil Aitken Mackinnon on 3 December 2012
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
10 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
11 September 2012Appointment of Mr Martin James Gill as a director
11 September 2012Appointment of Mr Martin James Gill as a director
11 September 2012Appointment of Timothy George William Bailey as a director
11 September 2012Appointment of Timothy George William Bailey as a director
20 August 2012Accounts for a small company made up to 31 March 2012
20 August 2012Accounts for a small company made up to 31 March 2012
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050.00
  • ANNOTATION A second filed SH01 was registered on 02/06/2014
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050.00
  • ANNOTATION A second filed SH01 was registered on 02/06/2014
11 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,050.00
  • ANNOTATION A second filed SH01 was registered on 02/06/2014
20 December 2011Termination of appointment of David Peace as a director
20 December 2011Termination of appointment of David Peace as a director
16 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
16 December 2011Annual return made up to 15 November 2011 with a full list of shareholders
12 December 2011Appointment of Capital Law Secretaries Limited as a secretary
12 December 2011Appointment of Capital Law Secretaries Limited as a secretary
12 December 2011Termination of appointment of David Peace as a secretary
12 December 2011Termination of appointment of David Peace as a secretary
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 1,030.00
  • ANNOTATION A second filed SH01 was registered on 02/06/2014
27 July 2011Change of share class name or designation
27 July 2011Change of share class name or designation
27 July 2011Appointment of Neil Aitken Mackinnon as a director
27 July 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 1,030.00
  • ANNOTATION A second filed SH01 was registered on 02/06/2014
27 July 2011Appointment of Neil Aitken Mackinnon as a director
10 June 2011Appointment of Paul Egan as a director
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,000.00
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,000.00
10 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012
10 June 2011Appointment of Paul Egan as a director
10 June 2011Appointment of Robert James Morgan as a director
10 June 2011Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1,000.00
10 June 2011Appointment of Robert James Morgan as a director
10 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012
26 May 2011Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 26 May 2011
26 May 2011Registered office address changed from Dixton House Dixton Road Monmouth Monmouthshire NP25 3PR Wales on 26 May 2011
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing