- Company Overview for HADEAN SUPERCOMPUTING LTD (09808169)
- Filing history for HADEAN SUPERCOMPUTING LTD (09808169)
- People for HADEAN SUPERCOMPUTING LTD (09808169)
- Charges for HADEAN SUPERCOMPUTING LTD (09808169)
- Registers for HADEAN SUPERCOMPUTING LTD (09808169)
- More for HADEAN SUPERCOMPUTING LTD (09808169)
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) |
---|---|---|---|
14 Aug 2021 | MA | Memorandum and Articles of Association | |
14 Aug 2021 | SH08 | Change of share class name or designation | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | TM01 | Termination of appointment of Rashid Mohamed Mansoor as a director on 30 July 2021 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
16 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
07 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
29 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 28 September 2020
|
|
22 May 2020 | CH01 | Director's details changed for Mr Craig Beddis on 1 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr Rashid Mohamed Mansoor on 1 May 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
03 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
03 Oct 2019 | PSC07 | Cessation of Rashid Mohamed Mansoor as a person with significant control on 28 June 2019 | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
10 May 2019 | AP01 | Appointment of Mr David Scott Cummings as a director on 7 March 2019 | |
01 May 2019 | AD03 | Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
01 May 2019 | AD02 | Register inspection address has been changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ | |
30 Apr 2019 | AD01 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 9 Appold Street London EC2A 2AP on 30 April 2019 | |
26 Apr 2019 | SH08 | Change of share class name or designation | |
26 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
24 Apr 2019 | TM02 | Termination of appointment of Stephen Lewis Goschalk as a secretary on 23 April 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 |