Advanced company searchLink opens in new window

ALQUITY UK LIMITED

Company number 07992381

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)
05 May 2017 AA Group of companies' accounts made up to 30 June 2016
06 Mar 2017 TM01 Termination of appointment of Gordon David Brown as a director on 28 February 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2016 AD01 Registered office address changed from 5th Floor 9 Kingsway London WC2B 6XF to 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW on 20 December 2016
29 Oct 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-10-29
  • GBP 183
09 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 04/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Michael Sturrock Warren as a director on 1 September 2015
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 182.993
  • ANNOTATION Clarification a second filed SH01 was registered on 15/10/2020
26 Nov 2015 MR01 Registration of charge 079923810001, created on 19 November 2015
27 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 214.83179
27 May 2015 TM01 Termination of appointment of Christopher Souheil Wehbe as a director on 12 March 2015
12 Mar 2015 AP01 Appointment of Mr Gordon David Brown as a director on 11 March 2015
26 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
23 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 214.83
23 May 2014 AP01 Appointment of Mr Neil Sandy as a director
23 May 2014 TM01 Termination of appointment of Mark Pollard as a director
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2014 AP01 Appointment of Mr Michael Sturrock Warren as a director
31 Jan 2014 TM01 Termination of appointment of John Devine as a director
21 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 214.83
25 Jul 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
02 May 2013 SH01 Statement of capital following an allotment of shares on 12 April 2013
  • GBP 177.33
02 May 2013 SH02 Sub-division of shares on 5 April 2013