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)
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 44.5624
20 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 44.4883
18 Feb 2020 TM01 Termination of appointment of Peter Cunningham as a director on 14 February 2020
18 Feb 2020 AP01 Appointment of Mr Carles Ferrer as a director on 14 February 2020
18 Feb 2020 TM01 Termination of appointment of Stephen Kevin Smith as a director on 14 February 2020
18 Feb 2020 TM01 Termination of appointment of Daniel Cowell as a director on 14 February 2020
20 Jan 2020 MR05 All of the property or undertaking has been released and no longer forms part of charge 098742790001
20 Jan 2020 MR04 Satisfaction of charge 098742790001 in full
10 Jan 2020 MR05 All of the property or undertaking no longer forms part of charge 098742790001
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 29.7217
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Nov 2019 PSC04 Change of details for Mr David Holden-White as a person with significant control on 25 November 2019
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CH01 Director's details changed for Mr David Holden-White on 14 October 2019
29 Jul 2019 CH01 Director's details changed for Mr Graham Mills on 29 July 2019
22 May 2019 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to 52 Burleigh Street Cambridge CB1 1DJ on 22 May 2019
25 Mar 2019 TM02 Termination of appointment of Valerie Jolliffe as a secretary on 15 March 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company name change 10/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 29.6481
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
19 Nov 2018 CH01 Director's details changed for Mr Graham Mills on 14 November 2018