Advanced company searchLink opens in new window

ALDWYCH HOLDINGS LIMITED

Company number 05615719

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 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • EUR 381,567.32
27 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
06 Apr 2021 AD01 Registered office address changed from C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 6 April 2021
05 Mar 2021 MISC Resolution has been removed as it was processed on the wrong company record. Resolution is now on the correct company record of aldwych rabai holdings LTD - 6430211
09 Feb 2021 AA Full accounts made up to 30 December 2018
02 Jun 2020 CS01 Confirmation statement made on 20 April 2020 with updates
04 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2020 SH03 Purchase of own shares.
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 December 2019
  • EUR 570,430.34
31 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contracts 29/01/2020
31 Jan 2020 SH06 Cancellation of shares. Statement of capital on 29 December 2019
  • EUR 369,318.34
10 Jan 2020 AD01 Registered office address changed from C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ England to C/O Aldwych International Ltd 85 Gresham Street 4th Floor London EC2V 7NQ on 10 January 2020
09 Jan 2020 AD01 Registered office address changed from 30 King Street London EC2V 8EH to C/O Aldwych International Ltd 4th Floor, 85 Gresham Street London EC2V 7NQ on 9 January 2020
01 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Sep 2019 AA Full accounts made up to 31 December 2017
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Existing authority 29/03/2019
02 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • EUR 536,250.40
02 May 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • EUR 536,252.00
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
26 Apr 2019 TM01 Termination of appointment of Mark Stuart Fitzpatrick as a director on 5 March 2019
25 Apr 2019 TM01 Termination of appointment of Helen Tarnoy as a director on 5 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Document/company business 13/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2018 SH10 Particulars of variation of rights attached to shares
10 Dec 2018 SH08 Change of share class name or designation