- Company Overview for ALCUMUS MIDCO LIMITED (09794154)
- Filing history for ALCUMUS MIDCO LIMITED (09794154)
- People for ALCUMUS MIDCO LIMITED (09794154)
- Charges for ALCUMUS MIDCO LIMITED (09794154)
- More for ALCUMUS MIDCO LIMITED (09794154)
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) |
---|---|---|---|
12 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2022
|
|
11 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2022
|
|
11 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2022 | CS01 |
Confirmation statement made on 24 September 2022 with updates
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 September 2022
|
|
13 Jul 2022 | TM01 | Termination of appointment of Nicholas William Rosenberg as a director on 8 March 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Mark Llewellyn Williams as a director on 8 March 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Sergio Ferrarini as a director on 8 March 2022 | |
05 May 2022 | MR04 | Satisfaction of charge 097941540003 in full | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
01 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | AP01 | Appointment of Mr Sergio Ferrarini as a director on 13 August 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Aug 2019 | TM01 | Termination of appointment of Chloe Chandra Holding as a director on 28 August 2019 | |
29 Aug 2019 | AP01 | Appointment of Mr Nicholas William Rosenberg as a director on 28 August 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Timothy Jackson as a director on 21 June 2019 | |
28 Jan 2019 | AP03 | Appointment of Mrs Suzie Chetri as a secretary on 24 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 24 January 2019 | |
09 Jan 2019 | MR04 | Satisfaction of charge 097941540002 in full | |
09 Jan 2019 | MR04 | Satisfaction of charge 097941540001 in full | |
20 Dec 2018 | MR01 | Registration of charge 097941540003, created on 17 December 2018 | |
11 Dec 2018 | PSC05 | Change of details for Alcumus Group Limited as a person with significant control on 10 January 2018 |