ADONIS ALPHA LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewCompulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

25/09/2325 September 2023 Appointment of Joint Corporate Services Limited as a director on 2023-09-21

View Document

25/09/2325 September 2023 Registered office address changed from 98 Harley Street London W1G 7HZ England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-09-21

View Document

20/09/2320 September 2023 Termination of appointment of Valentina Petrone as a director on 2023-08-09

View Document

18/09/2318 September 2023 Cessation of The Private Clinic Group Limited as a person with significant control on 2023-07-30

View Document

18/09/2318 September 2023 Notification of Bluegem General Partner Lp as a person with significant control on 2023-07-30

View Document

15/09/2315 September 2023 Appointment of Mr Benjamin Fielding as a director on 2023-08-09

View Document

13/09/2313 September 2023 Certificate of change of name

View Document

05/09/235 September 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/09/235 September 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of capital on 2023-07-26

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 01/09/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 01/09/2019

View Document

22/10/1922 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

22/10/1922 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

22/10/1922 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

19/03/1919 March 2019 ADOPT ARTICLES 25/02/2019

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAVIN

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100368290001

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100368290002

View Document

08/01/198 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

08/01/198 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/198 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

19/03/1819 March 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

19/03/1819 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/03/185 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

05/03/185 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/11/1626 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100368290001

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR CHARLES JAMES PAUL SAVIN

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O C/O DUANE MORRIS 10 CHISWELL STREET LONDON EC1Y 4UQ UNITED KINGDOM

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR MARCO CAPELLO

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED PLASTIC SURGERY AND SKIN CLINIC BUCKINGHAMSHIRE LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS VALENTINA PETRONE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR HELENA RICHARDS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDS

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SAVIN

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR CHARLES JAMES PAUL SAVIN

View Document

02/03/162 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information