Advanced company searchLink opens in new window

CORROSION RADAR LIMITED

Company number 10727666

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)
06 Dec 2019 CH01 Director's details changed for Dr Chiraz Ennaceur on 5 December 2019
06 Dec 2019 AD01 Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY England to 1 Medway Court Cranfield Technology Park Cranfield Bedford MK43 0FQ on 6 December 2019
18 Nov 2019 CH01 Director's details changed for Dr Mehrdad Silatani on 18 October 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,782.928
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2020
14 Oct 2019 AA Micro company accounts made up to 30 April 2019
22 Jul 2019 AP01 Appointment of Dr Shailendra Vyakarnam as a director on 10 July 2019
19 Jul 2019 AP01 Appointment of Mr Richard Terence Green as a director on 5 June 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 May 2019
  • GBP 1,717.628
30 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-section 175 16/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 CH01 Director's details changed for Dr Prafull Sharma on 16 April 2018
06 Feb 2019 CH01 Director's details changed for Dr Mehrdad Silatani on 1 March 2018
27 Sep 2018 AA Micro company accounts made up to 30 April 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,396.825
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,396.825
08 Feb 2018 TM01 Termination of appointment of Matthew James Turner as a director on 5 February 2018
08 Feb 2018 AP01 Appointment of Dr Prafull Sharma as a director on 5 February 2018
08 Feb 2018 AP01 Appointment of Dr Matthew James Turner as a director on 5 February 2018
22 Dec 2017 AD01 Registered office address changed from 10 Beech Drive Trumpington Cambridge CB2 9PR United Kingdom to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 22 December 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006/article 14(3) disapplied to allow director to participate in decision making process- counted in quroum and to vote 16/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association