Advanced company searchLink opens in new window

AFLORITHMIC LABS LTD

Company number 11850770

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)
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with updates
29 Dec 2023 MA Memorandum and Articles of Association
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new series a shares of £0.00001 each 15/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2023
  • GBP 4.63449
05 Dec 2023 AP01 Appointment of Andrew Drylie as a director on 29 November 2023
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 4.56399
  • ANNOTATION Clarification a second filed SH01 was registered on 08/12/2023
08 Nov 2023 PSC08 Notification of a person with significant control statement
02 Nov 2023 PSC07 Cessation of Peadar Gerard Coyle as a person with significant control on 1 January 2023
01 Nov 2023 PSC07 Cessation of Björn Ühss as a person with significant control on 1 January 2023
01 Nov 2023 PSC07 Cessation of Timo Kunz as a person with significant control on 1 January 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
18 Sep 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 4.17065
18 Sep 2023 AD01 Registered office address changed from PO Box 3.15 East London Works Unit 3.15 75 Whitechapel Road East London Works Unit 3.15 London Greater London E1 1DU United Kingdom to East London Works Unit 3.15 75 Whitechapel Road London Greater London E1 1DU on 18 September 2023
18 Sep 2023 AD01 Registered office address changed from PO Box 409 409 Cocoa Studios 409 Cocoa Studios 100 Drummond Road, Bermondsey London SE16 4DG England to PO Box 3.15 East London Works Unit 3.15 75 Whitechapel Road East London Works Unit 3.15 London Greater London E1 1DU on 18 September 2023
12 Aug 2023 MR01 Registration of charge 118507700003, created on 11 August 2023
24 Apr 2023 MR04 Satisfaction of charge 118507700002 in full
23 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 4.10447
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 3.9942
10 Nov 2022 MR01 Registration of charge 118507700002, created on 9 November 2022
12 Jul 2022 MR04 Satisfaction of charge 118507700001 in full
22 Jun 2022 MR01 Registration of charge 118507700001, created on 21 June 2022
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 05/04/2022