- Company Overview for ALIGN-ALYTICS HOLDINGS LTD (05518393)
- Filing history for ALIGN-ALYTICS HOLDINGS LTD (05518393)
- People for ALIGN-ALYTICS HOLDINGS LTD (05518393)
- Charges for ALIGN-ALYTICS HOLDINGS LTD (05518393)
- More for ALIGN-ALYTICS HOLDINGS LTD (05518393)
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) |
---|---|---|---|
11 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2018
|
|
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
27 Sep 2018 | SH03 | Purchase of own shares. | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
08 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
07 Dec 2016 | AD01 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 55-56 Russell Square London WC1B 4HP on 7 December 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr Steven Mark Whant on 1 January 2015 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2015 | SH08 | Change of share class name or designation | |
16 Jan 2015 | SH02 | Sub-division of shares on 16 December 2014 | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AP01 | Appointment of Mr Roland Mosimann as a director on 31 December 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Edward Michael Forgash as a director on 31 December 2014 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
07 Jan 2015 | TM01 | Termination of appointment of David Stanley Crout as a director on 31 December 2014 | |
07 Jan 2015 | CH03 | Secretary's details changed for Mr Steven Mark Whant on 12 December 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Steven Mark Whant on 12 December 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|