- Company Overview for ALLIANTIST HOLDINGS LIMITED (10614477)
- Filing history for ALLIANTIST HOLDINGS LIMITED (10614477)
- People for ALLIANTIST HOLDINGS LIMITED (10614477)
- Charges for ALLIANTIST HOLDINGS LIMITED (10614477)
- More for ALLIANTIST HOLDINGS LIMITED (10614477)
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) |
---|---|---|---|
30 Jan 2025 | TM01 | Termination of appointment of Luke Dash as a director on 24 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from Nile House, Nile Street, Brighton, England Nile Street Brighton BN1 1HW England to Nile House Nile Street Brighton BN1 1HW on 27 December 2024 | |
27 Dec 2024 | AD01 | Registered office address changed from Sussex Innovation Centre Science Park Square, Sussex University Falmer Brighton BN1 9SB England to Nile House, Nile Street, Brighton, England Nile Street Brighton BN1 1HW on 27 December 2024 | |
26 Nov 2024 | MR01 | Registration of charge 106144770003, created on 25 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Mr Jonathan Barrie Orpen as a director on 21 November 2024 | |
12 Jul 2024 | AP01 | Appointment of Mr David Holloway as a director on 10 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Craig Legge as a director on 28 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
21 Dec 2023 | MR01 | Registration of charge 106144770002, created on 20 December 2023 | |
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 November 2023
|
|
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2023 | CH01 | Director's details changed for Mr Luke Dash on 24 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Luke Robbie Dash as a director on 24 November 2023 | |
29 Nov 2023 | PSC02 | Notification of Hamsard 3718 Limited as a person with significant control on 24 November 2023 | |
29 Nov 2023 | PSC07 | Cessation of Cow Corner 1 Gp Llp as a person with significant control on 24 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Matthew Rourke as a director on 24 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Paula Jane Darby as a director on 24 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Mark Edward Darby as a director on 24 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 24 November 2023 | |
29 Nov 2023 | AP01 | Appointment of Mr Craig Legge as a director on 24 November 2023 | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 24 November 2023
|
|
27 Nov 2023 | MR01 | Registration of charge 106144770001, created on 24 November 2023 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates |