- Company Overview for ALCIDE INVESTMENTS LIMITED (08563279)
- Filing history for ALCIDE INVESTMENTS LIMITED (08563279)
- People for ALCIDE INVESTMENTS LIMITED (08563279)
- More for ALCIDE INVESTMENTS LIMITED (08563279)
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) |
---|---|---|---|
08 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
17 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
19 Dec 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
11 Jul 2014 | AD01 | Registered office address changed from St Alban's House 57-59 Haymarket London SW1Y 4QX on 11 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
25 Jun 2014 | AD01 | Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom on 25 June 2014 | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 5 December 2013
|
|
06 Sep 2013 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
06 Sep 2013 | TM01 | Termination of appointment of Stephen Berry as a director | |
06 Sep 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Charles Henry Knight as a director | |
06 Sep 2013 | AP01 | Appointment of Mr Oliver Smith as a director | |
05 Sep 2013 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 5 September 2013 | |
04 Sep 2013 | CERTNM |
Company name changed mandaco 773 LIMITED\certificate issued on 04/09/13
|
|
04 Sep 2013 | CONNOT | Change of name notice | |
10 Jun 2013 | NEWINC |
Incorporation
|