- Company Overview for TECHSPERT.IO LTD (09874279)
- Filing history for TECHSPERT.IO LTD (09874279)
- People for TECHSPERT.IO LTD (09874279)
- Charges for TECHSPERT.IO LTD (09874279)
- More for TECHSPERT.IO LTD (09874279)
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
|
|
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 14 February 2020
|
|
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
|
|
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
|
|
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
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 |