Advanced company searchLink opens in new window

ACHILLES CAPITAL ADVISORS LIMITED

Company number 11165831

Filter by category

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)
04 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
15 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Mar 2023 AD01 Registered office address changed from 65 Sloane Street London SW1X 9SH England to 161 Brompton Road London SW3 1DE on 16 March 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
26 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
07 Aug 2018 AD01 Registered office address changed from 55 Rupert Street London W1D 7PJ England to 65 Sloane Street London SW1X 9SH on 7 August 2018
02 Aug 2018 PSC07 Cessation of David Charles Robinson as a person with significant control on 11 July 2018
12 Jul 2018 TM01 Termination of appointment of David Charles Robinson as a director on 11 July 2018
12 Jul 2018 PSC01 Notification of Thomas Francis Lowe as a person with significant control on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr Thomas Francis Lowe as a director on 11 July 2018
24 Jan 2018 ANNOTATION Rectified AD01 was removed from the Public Register on 03/04/2018 as it was done without the authority of the company.
23 Jan 2018 AD01 Registered office address changed from 55 Rupert Street Picadilly London W1D 7PJ England to 55 Rupert Street London W1D 7PJ on 23 January 2018
23 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-23
  • GBP 100