Advanced company searchLink opens in new window

AISTEMOS LIMITED

Company number 08644182

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)
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 5,338.98
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 4,892.17
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 July 2019
  • GBP 4,191.89
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
03 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2018 AP01 Appointment of Mr Eyal Boris Malinger as a director on 22 June 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 4,121.87
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2018
  • GBP 3,127.78
31 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2018
  • GBP 2,973.69
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 3,594.08
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 3,523.71
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 3,127.78
  • ANNOTATION Clarification a second filed SH01 was registered on 05/02/2018.
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 2,973.69
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
13 Nov 2017 AP01 Appointment of Mr Stephen James Halliday as a director on 10 October 2017
31 Aug 2017 TM01 Termination of appointment of Moni Mannings as a director on 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
10 Aug 2017 AD01 Registered office address changed from , 3rd Floor, 90 Long Acre, London, WC2E 9RA to Lexis House 30 Farringdon Street London EC4A 4HH on 10 August 2017
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 2,804.33
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 2,796.01
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 June 2017
  • GBP 2,789.36
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 May 2017
  • GBP 2,764.07
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 May 2017
  • GBP 2,591.05
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2,546.68