Advanced company searchLink opens in new window

ACIES MANAGEMENT HOLDINGS LIMITED

Company number 11136744

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 13 December 2023 with updates
21 Nov 2023 AP03 Appointment of Mr Ian Michael Witt as a secretary on 21 November 2023
14 Nov 2023 AP01 Appointment of Mrs Caroline Ann Maria Taylor as a director on 14 November 2023
10 Aug 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 1,294,000
05 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 1,169,000
05 Oct 2022 AA Full accounts made up to 31 December 2021
21 Sep 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 1,089,000
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 1,014,000
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 964,000
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 939,000
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 864,000
09 Sep 2021 AP01 Appointment of Mr Ian Michael Witt as a director on 9 September 2021
27 May 2021 AA Total exemption full accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
18 Feb 2021 CH01 Director's details changed for Mr Craig Douglas Kingaby on 7 January 2021
18 Feb 2021 PSC07 Cessation of Craig Douglas Kingaby as a person with significant control on 24 January 2020
27 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
09 Jan 2020 AD01 Registered office address changed from Sackville House 143 - 149 Fenchurch Street London EC3M 6BN United Kingdom to 71 Fenchurch Street London EC3M 4BS on 9 January 2020
02 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Aug 2019 AP01 Appointment of Mr Mark Frederick Heath as a director on 6 August 2019