Advanced company searchLink opens in new window

ALCUMUS GROUP LIMITED

Company number 09793309

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)
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 18,009.91
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 17,980.41
03 Oct 2018 SH03 Purchase of own shares.
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
20 Sep 2018 SH06 Cancellation of shares. Statement of capital on 9 August 2018
  • GBP 17,743.190
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 17,800.190
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2019.
21 Aug 2018 SH03 Purchase of own shares.
15 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Aug 2018 SH06 Cancellation of shares. Statement of capital on 23 July 2018
  • GBP 17,631.050
19 Jul 2018 SH20 Statement by Directors
19 Jul 2018 CAP-SS Solvency Statement dated 04/07/18
19 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2018 SH06 Cancellation of shares. Statement of capital on 19 April 2018
  • GBP 16,935.54
11 Jun 2018 SH03 Purchase of own shares.
23 Apr 2018 TM01 Termination of appointment of Ken Coveney as a director on 19 April 2018
06 Apr 2018 SH20 Statement by Directors
06 Apr 2018 CAP-SS Solvency Statement dated 14/03/18
06 Apr 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Jan 2018 SH03 Purchase of own shares.
18 Jan 2018 CH01 Director's details changed for Mr Alyn Franklin on 10 January 2018
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 17,237.54
10 Jan 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 10 January 2018
18 Dec 2017 SH06 Cancellation of shares. Statement of capital on 13 November 2017
  • GBP 16,806.520565