- Company Overview for ADTHENA LTD (08171866)
- Filing history for ADTHENA LTD (08171866)
- People for ADTHENA LTD (08171866)
- Charges for ADTHENA LTD (08171866)
- More for ADTHENA LTD (08171866)
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) |
---|---|---|---|
25 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 Jul 2019 | MR01 | Registration of charge 081718660005, created on 3 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 081718660006, created on 3 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 081718660007, created on 3 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 081718660004, created on 3 July 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | MR04 | Satisfaction of charge 081718660002 in full | |
27 Mar 2019 | MR04 | Satisfaction of charge 081718660003 in full | |
25 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
25 Mar 2019 | SH08 | Change of share class name or designation | |
18 Mar 2019 | AP01 | Appointment of Mr Jonathan Michael Seeber as a director on 5 March 2019 | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
18 Mar 2019 | PSC07 | Cessation of Julie Angela O'rourke as a person with significant control on 5 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Andrew Richard Denby Evetts as a director on 18 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Damien Eric Marie Joseph Regent as a director on 12 March 2019 | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2018
|
|
04 Jan 2019 | MR01 | Registration of charge 081718660003, created on 20 December 2018 | |
08 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Aug 2018 | MR01 | Registration of charge 081718660002, created on 13 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2017
|
|
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
16 May 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD to 130 Fenchurch Street London EC3M 5DJ on 3 January 2017 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|