- Company Overview for ALCUMUS GROUP LIMITED (09793309)
- Filing history for ALCUMUS GROUP LIMITED (09793309)
- People for ALCUMUS GROUP LIMITED (09793309)
- Charges for ALCUMUS GROUP LIMITED (09793309)
- More for ALCUMUS GROUP LIMITED (09793309)
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
|
|
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
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
|
|
05 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2018
|
|
21 Aug 2018 | SH03 | Purchase of own shares. | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2018
|
|
19 Jul 2018 | SH20 | Statement by Directors | |
19 Jul 2018 | CAP-SS | Solvency Statement dated 04/07/18 | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2018
|
|
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
|
|
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
|
|
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
|