- 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) |
---|---|---|---|
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
|
|
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
|
|
05 Jul 2016 | MA | Memorandum and Articles of Association | |
29 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 24 April 2015
|
|
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
|
|
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
|
|
04 Dec 2013 | AP01 | Appointment of Damien Eric Marie Joseph Regent as a director | |
04 Dec 2013 | RESOLUTIONS |
Resolutions
|