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)
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
23 Aug 2018 MR01 Registration of charge 098742790001, created on 9 August 2018
18 May 2018 AA01 Previous accounting period shortened from 15 April 2018 to 31 March 2018
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 22.9118
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 22.9118
27 Nov 2017 PSC04 Change of details for Mr David William Holden-White as a person with significant control on 18 January 2017
24 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
24 Nov 2017 PSC04 Change of details for Mr David William Holden-White as a person with significant control on 14 September 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 22.8663
17 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 19.7157
26 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2017 SH02 Sub-division of shares on 31 August 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18.31
18 Sep 2017 AP01 Appointment of Mr Zachery Robert Feather as a director on 4 September 2017
18 Sep 2017 AP01 Appointment of Professor Stephen Kevin Smith as a director on 4 September 2017
18 Sep 2017 AP01 Appointment of Mr Peter Cunningham as a director on 4 September 2017
07 Sep 2017 TM01 Termination of appointment of Leon Michael Farr as a director on 4 September 2017
11 Aug 2017 AA Total exemption small company accounts made up to 15 April 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 17.81
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 17.42
22 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Xfer of shares 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2016 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 29 December 2016