Advanced company searchLink opens in new window

THAT DEVICE COMPANY LTD

Company number 07538198

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 2014 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,578.91
17 Mar 2014 AP01 Appointment of James Barclay Douglas as a director
17 Mar 2014 AP01 Appointment of Mike Parsons as a director
14 Mar 2014 SH02 Sub-division of shares on 9 November 2011
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 1,510.00
11 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 804.00
18 Feb 2014 TM01 Termination of appointment of Helen Milner as a director
03 Jan 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
16 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21ST March 2014
25 Mar 2013 AP01 Appointment of Mr Hyacinth Nwana as a director
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 1,360.55
  • ANNOTATION The SH01 was replaced on 11/03/2014 as it was not properly delivered
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 15 October 2012
  • GBP 1,182.35
  • ANNOTATION The SH01 was replaced on 11/03/2014 as it was not properly delivered
07 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2012 AA01 Previous accounting period extended from 29 February 2012 to 30 June 2012
06 Nov 2012 AD01 Registered office address changed from London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL on 6 November 2012
22 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Derek Julian Barr as a director
14 Mar 2012 AD01 Registered office address changed from Flat 2 33 Friars Stile Road Richmond Surrey TW10 6NH United Kingdom on 14 March 2012
14 Mar 2012 AP01 Appointment of Helen Louise Milner as a director