Advanced company searchLink opens in new window

EKINOX ALLIANCE CONSULTING LTD

Company number 11502197

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)
17 Mar 2024 CERTNM Company name changed adr digital LTD\certificate issued on 17/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
14 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
30 Nov 2020 PSC04 Change of details for Mr Cem Ekingen as a person with significant control on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Cem Ekingen on 30 November 2020
21 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
28 Aug 2019 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 151 West Green Road London N15 5EA on 28 August 2019
22 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 AA01 Previous accounting period shortened from 31 August 2019 to 30 June 2019
26 Apr 2019 CH01 Director's details changed for Mr Cem Ekingen on 26 April 2019
26 Apr 2019 PSC04 Change of details for Mr Cem Ekingen as a person with significant control on 26 April 2019
12 Feb 2019 CH01 Director's details changed for Mr Cem Ekingen on 12 February 2019
12 Feb 2019 PSC04 Change of details for Mr Cem Ekingen as a person with significant control on 12 February 2019
14 Nov 2018 AD01 Registered office address changed from 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 14 November 2018
12 Nov 2018 AD01 Registered office address changed from 284 Chase Road a Block 2nd Floor (Take Account) London N14 6HF England to 64 Nile Street London N1 7SR on 12 November 2018
06 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted