ALUMNI EXECUTIVE SEARCH UK LIMITED
Company number 13788499
- Company Overview for ALUMNI EXECUTIVE SEARCH UK LIMITED (13788499)
- Filing history for ALUMNI EXECUTIVE SEARCH UK LIMITED (13788499)
- People for ALUMNI EXECUTIVE SEARCH UK LIMITED (13788499)
- Registers for ALUMNI EXECUTIVE SEARCH UK LIMITED (13788499)
- More for ALUMNI EXECUTIVE SEARCH UK LIMITED (13788499)
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 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
17 Jun 2022 | AD03 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | |
17 Jun 2022 | AD02 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | |
16 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2022 | PSC07 | Cessation of Nash Squared Limited as a person with significant control on 1 June 2022 | |
16 Jun 2022 | PSC05 | Change of details for Harvey Nash Group Limited as a person with significant control on 27 May 2022 | |
14 Jun 2022 | AP01 | Appointment of Francis Andrew John Mckenna as a director on 1 June 2022 | |
13 Jun 2022 | TM01 | Termination of appointment of Christopher Stuart Tilley as a director on 1 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 3 Noble Street London EC2V 7EE England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 13 June 2022 | |
12 May 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
09 May 2022 | PSC02 | Notification of Harvey Nash Group Limited as a person with significant control on 1 April 2022 | |
09 May 2022 | PSC07 | Cessation of Harvey Nash Limited as a person with significant control on 1 April 2022 | |
14 Feb 2022 | CERTNM |
Company name changed alumni newco LIMITED\certificate issued on 14/02/22
|
|
25 Jan 2022 | AP01 | Appointment of Aza Skoog as a director on 18 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Magnus Tegborg as a director on 13 January 2022 | |
13 Jan 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 January 2023 | |
06 Jan 2022 | AD01 | Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 3 Noble Street London EC2V 7EE on 6 January 2022 | |
08 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-08
|