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)
01 Sep 2016 MR04 Satisfaction of charge 081718660001 in full
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
19 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2016 AP01 Appointment of Mr Melvyn Morris as a director on 29 July 2016
27 Jul 2016 AA Accounts for a small company made up to 31 December 2015
15 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2016 MA Memorandum and Articles of Association
29 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Dec 2015 MR01 Registration of charge 081718660001, created on 18 December 2015
17 Dec 2015 AP01 Appointment of Mr Christopher John Underhill as a director on 1 April 2015
17 Dec 2015 AD01 Registered office address changed from 69-85 Tabernacle Street London EC2A 4BD England to 69-85 Tabernacle Street London EC2A 4BD on 17 December 2015
16 Dec 2015 TM01 Termination of appointment of Hylton Barrymore Donnelly as a director on 17 November 2015
16 Dec 2015 AD01 Registered office address changed from C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to 69-85 Tabernacle Street London EC2A 4BD on 16 December 2015
11 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 121,862.2
23 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 116,862
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 121,862
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 111,333.34
09 Sep 2014 CH01 Director's details changed for Mr Andrew Richard Dendy Evetts on 5 September 2014
02 Sep 2014 AD01 Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 111,333.34
04 Dec 2013 AP01 Appointment of Damien Eric Marie Joseph Regent as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights