Advanced company searchLink opens in new window

ALLIED MINDS PLC

Company number 08998697

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)
05 Dec 2019 OC138 Reduction of iss capital and minute (oc)
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2,413,120.31
  • USD 263,367,000
20 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal entire shareholding of hawkeye 360, capitalise merger reserve, share premium account cancelled 06/11/2019
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2019 AP03 Appointment of Mrs Nina Thayer as a secretary on 26 September 2019
30 Sep 2019 TM02 Termination of appointment of Michael Scott Turner as a secretary on 26 September 2019
23 Sep 2019 TM01 Termination of appointment of Peter Robert Dolan as a director on 28 June 2019
23 Sep 2019 TM01 Termination of appointment of Kevin Sharer as a director on 28 June 2019
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2,413,120.31
15 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 28/06/2019
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
13 Jun 2019 AP01 Appointment of Mr Joseph Albert Pignato as a director on 10 June 2019
13 Jun 2019 AP01 Appointment of Mr Michael Scott Turner as a director on 10 June 2019
13 Jun 2019 TM01 Termination of appointment of Jill Smith as a director on 10 June 2019
23 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 2,407,038.56
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 June 2018
  • GBP 2,403,147.45
05 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
01 Jun 2018 AP01 Appointment of Charles Thomas Foley Ii as a director on 31 May 2018
24 May 2018 TM01 Termination of appointment of Richard Hannah Davis as a director on 23 May 2018
22 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 2,394,961.56
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2,391,452.86
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 2,382,025.41
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 2,381,907.31