Advanced company searchLink opens in new window

ALIGN-ALYTICS HOLDINGS LTD

Company number 05518393

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)
11 Oct 2018 SH06 Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 10.68
  • ANNOTATION Clarification a second filed SH06 was registered on 18/10/2019.
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
  • GBP 96.76469
20 Aug 2015 CH01 Director's details changed for Mr Steven Mark Whant on 1 January 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 16/12/2014
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
  • GBP 96.765
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
  • GBP 59