- Company Overview for DEVICE AUTHORITY LTD (04676191)
- Filing history for DEVICE AUTHORITY LTD (04676191)
- People for DEVICE AUTHORITY LTD (04676191)
- Charges for DEVICE AUTHORITY LTD (04676191)
- More for DEVICE AUTHORITY LTD (04676191)
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) |
---|---|---|---|
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | MR01 | Registration of charge 046761910011, created on 11 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Dr Nicko Van Someron on 11 November 2019 | |
08 Oct 2019 | MR01 | Registration of charge 046761910010, created on 26 September 2019 | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Jul 2019 | MR01 | Registration of charge 046761910009, created on 25 June 2019 | |
01 Jul 2019 | MR04 | Satisfaction of charge 046761910001 in full | |
01 Jul 2019 | MR04 | Satisfaction of charge 046761910002 in full | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 9 April 2019
|
|
16 Apr 2019 | MR01 | Registration of charge 046761910008, created on 11 April 2019 | |
22 Mar 2019 | AP01 | Appointment of Dr Nicko Van Someron as a director on 19 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Ramesh Kesanupalli as a director on 5 March 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CS01 |
Confirmation statement made on 21 February 2019 with updates
|
|
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | AP03 | Appointment of Mr Peter Adam Cumberland as a secretary on 22 January 2019 | |
22 Jan 2019 | MR01 | Registration of charge 046761910007, created on 11 January 2019 | |
03 Jan 2019 | TM01 | Termination of appointment of George Samenuk as a director on 4 November 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Caroline Ward as a secretary on 30 November 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA England to Level 2, Thames Tower Station Road Reading RG1 1LX on 1 October 2018 |