Advanced company searchLink opens in new window

ALCUMUS GROUP LIMITED

Company number 09793309

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)
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 January 2017
  • GBP 18,114.55
03 Nov 2016 MR01 Registration of charge 097933090002, created on 31 October 2016
17 Oct 2016 SH03 Purchase of own shares.
01 Oct 2016 SH06 Cancellation of shares. Statement of capital on 7 September 2016
  • GBP 17,760.66
06 Sep 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
24 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
06 Jul 2016 AP01 Appointment of Mr Ken Coveney as a director on 1 July 2016
02 Jun 2016 SH08 Change of share class name or designation
18 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 17,848.00
29 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 11,091.53
15 Apr 2016 TM01 Termination of appointment of Arthur John Stringer as a director on 8 April 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 6,627.51
25 Feb 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 December 2015
08 Feb 2016 AP01 Appointment of Mr Robert Stephen Halbert as a director on 2 December 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 4,128.04
05 Feb 2016 CH01 Director's details changed for Mr Alyn Franklin Franklin on 2 December 2015
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 December 2015
  • GBP 4,096.3
05 Feb 2016 AP01 Appointment of Mr Alyn Franklin Franklin as a director on 2 December 2015
04 Feb 2016 CERTNM Company name changed alcumus topco LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
15 Jan 2016 AP04 Appointment of Mitre Secretaries Limited as a secretary on 1 January 2016
15 Jan 2016 AD01 Registered office address changed from Midshires House Midshires Business Park Smeaton Cl Aylesbury Buckinghamshire HP19 8HL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 15 January 2016
27 Oct 2015 SH02 Sub-division of shares on 9 October 2015
27 Oct 2015 SH08 Change of share class name or designation