- 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) |
---|---|---|---|
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
20 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
20 Apr 2018 | TM01 | Termination of appointment of Ken Coveney as a director on 19 April 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Alyn Franklin on 10 January 2018 | |
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 | |
08 Sep 2017 | AP01 | Appointment of Miss Chloe Chandra Holding as a director on 8 August 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Martin William Smith as a director on 8 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Richard Swann as a director on 8 August 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Alyn Franklin on 8 September 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Mar 2017 | AUD | Auditor's resignation | |
04 Jan 2017 | AP01 | Appointment of Mr Ken Coveney as a director on 1 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Alyn Franklin as a director on 1 January 2017 | |
04 Jan 2017 | AP01 | Appointment of Mr Martin William Smith as a director on 1 January 2017 | |
03 Nov 2016 | MR01 | Registration of charge 097941540002, created on 31 October 2016 | |
07 Sep 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 December 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
25 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 | |
15 Jan 2016 | AP04 | Appointment of Mitre Secretaries Limited as a secretary on 1 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from Midshires House Midshires Business Park Smeaton Cl Aylesbury Buckinghamshire HP19 8HL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 15 January 2016 | |
27 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | TM01 | Termination of appointment of Florencia Kassai as a director on 8 October 2015 | |
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|