- Company Overview for TETHERED DRONE SYSTEMS LTD (10026434)
- Filing history for TETHERED DRONE SYSTEMS LTD (10026434)
- People for TETHERED DRONE SYSTEMS LTD (10026434)
- Insolvency for TETHERED DRONE SYSTEMS LTD (10026434)
- More for TETHERED DRONE SYSTEMS LTD (10026434)
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) |
---|---|---|---|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 February 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 February 2018
|
|
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 13 January 2018
|
|
19 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Jun 2018 | PSC07 | Cessation of The Crump Limited as a person with significant control on 25 February 2017 | |
18 Jun 2018 | PSC01 | Notification of Jason Trigg as a person with significant control on 25 February 2017 | |
17 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/11/2017 | |
12 Feb 2018 | SH02 | Sub-division of shares on 9 October 2017 | |
19 Jan 2018 | CS01 |
Confirmation statement made on 1 November 2017 with updates
|
|
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
18 Jan 2018 | AP01 | Appointment of Dr Stephen Dominic Prior as a director on 1 November 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr Dominic John Keen as a director on 1 November 2017 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2017
|
|
18 Jan 2018 | PSC05 | Change of details for The Crump Limited as a person with significant control on 9 October 2017 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 October 2017
|
|
18 Jan 2018 | PSC07 | Cessation of James William Gibson as a person with significant control on 25 February 2017 | |
18 Jan 2018 | PSC02 | Notification of The Crump Limited as a person with significant control on 25 February 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 25 February 2017
|
|
20 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
12 Apr 2017 | TM02 | Termination of appointment of Tayler Bradshaw Limited as a secretary on 27 September 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 14 December 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|