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)
22 May 2014 AA Group of companies' accounts made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of Dominic Dalli as a director
09 Jan 2014 AP01 Appointment of Robert Morgan as a director
08 Jan 2014 AP01 Appointment of Robert Morgan as a director
07 Jan 2014 TM01 Termination of appointment of Timothy Pettifor as a director
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 198,062.05
05 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
25 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Mr Dominic Stefan Dalli on 5 July 2012
01 Aug 2012 CH01 Director's details changed for Mr Martin William Smith on 5 July 2012
01 Aug 2012 CH01 Director's details changed for Timothy John Pettifor on 5 July 2012
31 Jul 2012 CH01 Director's details changed for Anthony Livingstone on 6 July 2012
31 Jul 2012 CH03 Secretary's details changed for Anthony Livingstone on 6 July 2012
18 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
28 Mar 2012 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director
28 Mar 2012 TM01 Termination of appointment of Philip Hinson as a director
28 Mar 2012 AD01 Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 28 March 2012
11 Oct 2011 TM01 Termination of appointment of Lawrence Waterman as a director
11 Oct 2011 TM01 Termination of appointment of Karen Baxter as a director
22 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
04 Aug 2011 AP03 Appointment of Anthony Livingstone as a secretary
04 Aug 2011 TM02 Termination of appointment of Philip Hinson as a secretary