- Company Overview for THAT DEVICE COMPANY LTD (07538198)
- Filing history for THAT DEVICE COMPANY LTD (07538198)
- People for THAT DEVICE COMPANY LTD (07538198)
- More for THAT DEVICE COMPANY LTD (07538198)
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
|
|
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
|
|
11 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2011
|
|
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
|
|
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
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 15 October 2012
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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 |