ADTHENA LTD

08171866
30 CHURCHILL PLACE LONDON ENGLAND E14 5RE

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Aug 2024 capital Return of Allotment of shares 5 Buy now
02 Jul 2024 accounts Annual Accounts 32 Buy now
29 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2024 mortgage Registration of a charge 58 Buy now
14 Nov 2023 officers Appointment of director (Mr Braden Snyder) 2 Buy now
14 Nov 2023 officers Termination of appointment of director (Jonathan Michael Seeber) 1 Buy now
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Aug 2023 capital Return of Allotment of shares 5 Buy now
16 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2023 accounts Annual Accounts 29 Buy now
14 Jun 2023 resolution Resolution 1 Buy now
14 Jun 2023 resolution Resolution 1 Buy now
14 Jun 2023 incorporation Memorandum Articles 42 Buy now
13 Jun 2023 officers Appointment of director (Mr Hylton Barrymore Donnelly) 2 Buy now
13 Jun 2023 officers Termination of appointment of director (Christopher John Underhill) 1 Buy now
13 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jun 2023 mortgage Registration of a charge 80 Buy now
09 Jun 2023 mortgage Registration of a charge 44 Buy now
12 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2023 officers Appointment of director (Mr Phillip Thune) 2 Buy now
17 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 May 2022 accounts Annual Accounts 27 Buy now
07 Feb 2022 mortgage Registration of a charge 44 Buy now
13 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2021 incorporation Memorandum Articles 43 Buy now
28 Jun 2021 capital Return of Allotment of shares 4 Buy now
28 Jun 2021 resolution Resolution 9 Buy now
16 Jun 2021 resolution Resolution 16 Buy now
04 Jun 2021 accounts Annual Accounts 27 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
02 Jun 2020 officers Appointment of secretary (Mr William John Richards) 2 Buy now
29 May 2020 accounts Annual Accounts 27 Buy now
22 Apr 2020 officers Appointment of director (Mr Sloan Gaon) 2 Buy now
15 Apr 2020 officers Appointment of director (Mr Erik Huddleston) 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jul 2019 officers Termination of appointment of director (Melvyn Morris) 1 Buy now
29 Jul 2019 resolution Resolution 48 Buy now
25 Jul 2019 accounts Annual Accounts 24 Buy now
09 Jul 2019 mortgage Registration of a charge 29 Buy now
09 Jul 2019 mortgage Registration of a charge 9 Buy now
09 Jul 2019 mortgage Registration of a charge 45 Buy now
09 Jul 2019 mortgage Registration of a charge 17 Buy now
27 Mar 2019 resolution Resolution 46 Buy now
27 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
27 Mar 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Mar 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Mar 2019 capital Notice of name or other designation of class of shares 2 Buy now
18 Mar 2019 officers Appointment of director (Mr Jonathan Michael Seeber) 2 Buy now
18 Mar 2019 capital Return of Allotment of shares 3 Buy now
18 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Andrew Richard Denby Evetts) 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Damien Eric Marie Joseph Regent) 1 Buy now
30 Jan 2019 capital Return of Allotment of shares 3 Buy now
04 Jan 2019 mortgage Registration of a charge 64 Buy now
08 Oct 2018 accounts Annual Accounts 24 Buy now
17 Aug 2018 mortgage Registration of a charge 63 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2018 capital Return of Allotment of shares 3 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 accounts Annual Accounts 12 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 capital Return of Allotment of shares 4 Buy now
01 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 Aug 2016 resolution Resolution 26 Buy now
09 Aug 2016 officers Appointment of director (Mr Melvyn Morris) 2 Buy now
27 Jul 2016 accounts Annual Accounts 6 Buy now
15 Jul 2016 resolution Resolution 51 Buy now
05 Jul 2016 incorporation Memorandum Articles 45 Buy now
29 Jun 2016 resolution Resolution 1 Buy now
24 Dec 2015 mortgage Registration of a charge 58 Buy now
17 Dec 2015 officers Appointment of director (Mr Christopher John Underhill) 2 Buy now
17 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Hylton Barrymore Donnelly) 1 Buy now
16 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 accounts Amended Accounts 7 Buy now
22 Jun 2015 capital Return of Allotment of shares 4 Buy now
22 Jun 2015 capital Return of Allotment of shares 4 Buy now
16 Jun 2015 accounts Annual Accounts 8 Buy now
09 Sep 2014 annual-return Annual Return 5 Buy now
09 Sep 2014 officers Change of particulars for director (Mr Andrew Richard Dendy Evetts) 2 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 accounts Annual Accounts 8 Buy now
04 Dec 2013 capital Return of Allotment of shares 4 Buy now
04 Dec 2013 officers Appointment of director (Damien Eric Marie Joseph Regent) 3 Buy now
04 Dec 2013 resolution Resolution 4 Buy now
04 Dec 2013 resolution Resolution 48 Buy now
12 Nov 2013 capital Notice of name or other designation of class of shares 2 Buy now