- Company Overview for EKINOX ALLIANCE CONSULTING LTD (11502197)
- Filing history for EKINOX ALLIANCE CONSULTING LTD (11502197)
- People for EKINOX ALLIANCE CONSULTING LTD (11502197)
- More for EKINOX ALLIANCE CONSULTING LTD (11502197)
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
|
|
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
|