Advanced company searchLink opens in new window

ALCUMUS HOLDINGS LIMITED

Company number 06955372

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)
03 Nov 2016 MR01 Registration of charge 069553720006, created on 31 October 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
06 Jul 2016 AP01 Appointment of Mr Alyn Franklin as a director on 1 July 2016
06 Jul 2016 AP01 Appointment of Mr Ken Coveney as a director on 1 July 2016
15 Apr 2016 TM01 Termination of appointment of Arthur John Stringer as a director on 8 April 2016
15 Apr 2016 TM02 Termination of appointment of Arthur Stringer as a secretary on 8 April 2016
04 Dec 2015 MR04 Satisfaction of charge 2 in full
30 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2015 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 28 October 2015
22 Oct 2015 AP01 Appointment of Mr Mark Llewellyn Williams as a director on 9 October 2015
22 Oct 2015 AP01 Appointment of Mr Richard Swann as a director on 9 October 2015
22 Oct 2015 TM01 Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015
22 Oct 2015 TM01 Termination of appointment of Robert Morgan as a director on 9 October 2015
14 Oct 2015 MR01 Registration of charge 069553720005, created on 9 October 2015
03 Sep 2015 AR01 Annual return made up to 7 July 2015. List of shareholders has changed
Statement of capital on 2015-09-03
  • GBP 198,062.05
06 Jul 2015 AP04 Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015
06 Jul 2015 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015
30 May 2015 AA Group of companies' accounts made up to 31 December 2014
24 Dec 2014 MR01 Registration of charge 069553720004, created on 19 December 2014
17 Oct 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 198,062.05
12 Aug 2014 TM02 Termination of appointment of Anthony Livingstone as a secretary on 30 June 2014
07 Aug 2014 TM01 Termination of appointment of Anthony Livingstone as a director on 30 June 2014
31 Jul 2014 AP03 Appointment of Mr Arthur Stringer as a secretary on 7 July 2014
31 Jul 2014 AP01 Appointment of Mr Arthur John Stringer as a director on 7 July 2014