Advanced company searchLink opens in new window

LONDON DEBT EXCHANGE LTD

Company number 11876983

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)
06 Jan 2025 TM01 Termination of appointment of Liam Colm Charalambou as a director on 11 December 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
16 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with updates
12 Jun 2023 CERTNM Company name changed aleph systems LTD\certificate issued on 12/06/23
  • RES15 ‐ Change company name resolution on 2023-03-17
12 Jun 2023 CONNOT Change of name notice
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
18 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors or shareholders re special resolution on 10 september 2019 24/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 91,783.29
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 90,916.63
24 Mar 2023 CH01 Director's details changed for Mr Liam Colm Charalambou on 24 March 2023
24 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 83,583.31
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 75,249.99
11 Oct 2022 CH01 Director's details changed for The Hon Robert David Kissin on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Liam Colm Charalambou on 11 October 2022
11 Oct 2022 AD01 Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to First Floor 39-40 st James’S Place London SW1A 1NS on 11 October 2022
20 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with updates
20 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 70,249.99
07 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
19 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 66,583.33
24 Dec 2020 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 64,250
17 Nov 2020 PSC08 Notification of a person with significant control statement