Advanced company searchLink opens in new window

ADTHENA LTD

Company number 08171866

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 186,622.18
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
  • GBP 149,653.6
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
  • GBP 141,553.88
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
  • GBP 139,172.92