Advanced company searchLink opens in new window

ALUMINATI NETWORK GROUP LIMITED

Company number 04953058

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)
10 Mar 2025 SH01 Statement of capital following an allotment of shares on 10 March 2025
  • GBP 1,112
11 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
02 Dec 2024 SH02 Sub-division of shares on 20 November 2024
16 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
21 Jan 2022 AP01 Appointment of Mr Jason Wright as a director on 12 January 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
15 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Nov 2017 AD01 Registered office address changed from 2 Nitritex Building Minton Enterprise Park Oaks Drive, Newmarket Suffolk CB8 7YY to Hyperion House the Oaks Fordham Road Newmarket Suffolk CB8 7XN on 13 November 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
26 Apr 2017 CC04 Statement of company's objects
26 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on authorised share capital 04/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,000
08 Mar 2017 AP01 Appointment of Mr Roger Garner as a director on 8 March 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016