Advanced company searchLink opens in new window

ALPHAKINETIC LIMITED

Company number 06897969

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Prior issue of shares 24/04/2017
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
  • GBP 11,050
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
  • GBP 10,524
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 10,524