Advanced company searchLink opens in new window

DEVICE AUTHORITY LTD

Company number 04676191

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)
11 Nov 2019 CH01 Director's details changed for Dr Nicko Van Someron on 11 November 2019
08 Oct 2019 MR01 Registration of charge 046761910010, created on 26 September 2019
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
05 Jul 2019 MR01 Registration of charge 046761910009, created on 25 June 2019
01 Jul 2019 MR04 Satisfaction of charge 046761910001 in full
01 Jul 2019 MR04 Satisfaction of charge 046761910002 in full
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1,798,341.222706
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2020.
16 Apr 2019 MR01 Registration of charge 046761910008, created on 11 April 2019
22 Mar 2019 AP01 Appointment of Dr Nicko Van Someron as a director on 19 March 2019
21 Mar 2019 AP01 Appointment of Mr Ramesh Kesanupalli as a director on 5 March 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 28/02/2020 and again on 18/03/2020.
13 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2019 AP03 Appointment of Mr Peter Adam Cumberland as a secretary on 22 January 2019
22 Jan 2019 MR01 Registration of charge 046761910007, created on 11 January 2019
03 Jan 2019 TM01 Termination of appointment of George Samenuk as a director on 4 November 2018
14 Dec 2018 TM02 Termination of appointment of Caroline Ward as a secretary on 30 November 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 Oct 2018 AD01 Registered office address changed from Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA England to Level 2, Thames Tower Station Road Reading RG1 1LX on 1 October 2018
27 Sep 2018 MR01 Registration of charge 046761910006, created on 13 September 2018
14 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities