Advanced company searchLink opens in new window

ALETHEIA HOLDINGS FIVE LIMITED

Company number 09832074

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)
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
10 Jun 2023 AA Accounts for a small company made up to 28 February 2023
13 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 350,000.61517
13 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2022 AA Accounts for a small company made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Jun 2021 AA Accounts for a small company made up to 28 February 2021
11 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Jan 2021 AA01 Previous accounting period shortened from 31 March 2020 to 28 February 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
09 Dec 2019 TM01 Termination of appointment of William Patrick De Laszlo as a director on 9 December 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2019 PSC05 Change of details for Agathos One (Gp) Limited as a person with significant control on 11 October 2019
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 350,000
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 196,000
24 Oct 2019 AP01 Appointment of Mr Gerard Mark Shipley as a director on 11 October 2019
24 Oct 2019 AP01 Appointment of Mr Michael Ewart as a director on 11 October 2019
24 Oct 2019 AP01 Appointment of Mr Charles Henry Bowdler Oakshett as a director on 11 October 2019
24 Oct 2019 AP01 Appointment of Mr John David March as a director on 11 October 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 TM01 Termination of appointment of Albert Farrant as a director on 2 April 2019