Advanced company searchLink opens in new window

TECHSPERT.IO LTD

Company number 09874279

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)
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 66.0369
20 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
10 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
16 Nov 2021 SH08 Change of share class name or designation
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 67.1834
20 Oct 2021 SH02 Sub-division of shares on 31 August 2017
18 Oct 2021 PSC08 Notification of a person with significant control statement
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-ratiry conflict of interest/sub divided 28/09/2021
07 Oct 2021 MA Memorandum and Articles of Association
01 Oct 2021 PSC07 Cessation of David Holden-White as a person with significant control on 28 September 2021
01 Oct 2021 AP01 Appointment of Mr Mark Ian Nunny as a director on 28 September 2021
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
18 Aug 2021 CH01 Director's details changed for Mr Carles Ferrer on 17 August 2021
18 Aug 2021 CH01 Director's details changed for Mr David Holden-White on 17 August 2021
18 Aug 2021 CH01 Director's details changed for Mr Graham Mills on 17 August 2021
18 Aug 2021 PSC04 Change of details for Mr David Holden-White as a person with significant control on 17 August 2021
17 Aug 2021 CH01 Director's details changed for Mr Zachery Robert Feather on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr David Holden-White as a person with significant control on 17 August 2021
28 Jul 2021 AP01 Appointment of Vivien Simone Altman De Tusch-Lec as a director on 17 August 2020
28 Jul 2021 AP01 Appointment of Michael Cyril Louis Adam as a director on 15 December 2020
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 June 2021
  • GBP 45.8058
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 45.7184
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 45.7184
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 45.5998