- Company Overview for DEEPMIND TECHNOLOGIES LIMITED (07386350)
- Filing history for DEEPMIND TECHNOLOGIES LIMITED (07386350)
- People for DEEPMIND TECHNOLOGIES LIMITED (07386350)
- Charges for DEEPMIND TECHNOLOGIES LIMITED (07386350)
- More for DEEPMIND TECHNOLOGIES LIMITED (07386350)
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) |
---|---|---|---|
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2017 | PSC05 | Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
18 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | RP04TM01 | Second filing for the termination of Daniel Brunton as a director | |
10 Jun 2016 | TM01 |
Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
|
|
11 Feb 2016 | AP01 | Appointment of Ronan Aubyn Harris as a director on 16 November 2015 | |
11 Feb 2016 | TM01 | Termination of appointment of Paul Terence Manicle as a director on 16 November 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Paul Terence Manicle on 16 November 2015 | |
09 Dec 2015 | AP01 | Appointment of Paul Terence Manicle as a director on 16 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Graham Law as a director on 16 November 2015 | |
24 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
28 Feb 2014 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014 | |
10 Feb 2014 | AP01 | Appointment of Kenneth Yi as a director | |
10 Feb 2014 | AP01 | Appointment of Graham Law as a director | |
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 24 January 2014
|
|
03 Feb 2014 | TM02 | Termination of appointment of Mustafa Suleyman as a secretary |