- Company Overview for ALPHAKINETIC LIMITED (06897969)
- Filing history for ALPHAKINETIC LIMITED (06897969)
- People for ALPHAKINETIC LIMITED (06897969)
- Charges for ALPHAKINETIC LIMITED (06897969)
- More for ALPHAKINETIC LIMITED (06897969)
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) |
---|---|---|---|
20 Feb 2019 | PSC01 | Notification of Kelly Faykus as a person with significant control on 25 April 2017 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
24 Apr 2018 | PSC07 | Cessation of Jon Hodges as a person with significant control on 25 April 2017 | |
24 Apr 2018 | PSC07 | Cessation of Jon Hodges as a person with significant control on 25 April 2017 | |
16 Apr 2018 | PSC02 | Notification of Virtus Partners Llc as a person with significant control on 25 April 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from 25 Canada Square Level 33 Canary Wharf London E14 5LQ England to PO Box C/O Virtus 35 New Broad Street London EC2M 1NH on 24 January 2018 | |
12 May 2017 | MA | Memorandum and Articles of Association | |
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | AP01 | Appointment of Mr Kelly Faykus as a director on 25 April 2017 | |
08 May 2017 | AP01 | Appointment of Mr Dean Fletcher as a director on 25 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Adrian Nicholas King as a director on 25 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Peter Luthy as a director on 25 April 2017 | |
08 May 2017 | TM02 | Termination of appointment of Jon Hodges as a secretary on 25 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Hannah Louise Hodges as a director on 2 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Brian Lee Collings as a director on 25 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to 25 Canada Square Level 33 Canary Wharf London E14 5LQ on 3 May 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Adrian Nicholas King on 9 May 2016 | |
29 Mar 2017 | CH01 | Director's details changed for Mr Adrian Nicholas King on 9 May 2016 | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|
|
18 Jan 2017 | AP01 | Appointment of Mr Peter Luthy as a director on 9 May 2016 | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|