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)
25 Jun 2018 MR01 Registration of charge 046761910005, created on 14 June 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 18/03/2020.
17 Jan 2018 MR01 Registration of charge 046761910004, created on 27 December 2017
19 Dec 2017 MR01 Registration of charge 046761910003, created on 30 November 2017
18 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2017 AP01 Appointment of Mr George Samenuk as a director on 14 February 2017
27 Nov 2017 TM01 Termination of appointment of Talbot Harty as a director on 24 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 14/02/2017
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 1,798,282.2
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2020.
16 Feb 2017 CS01 14/02/17 Statement of Capital gbp 1793353.67
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/03/2017 and again on 18/03/2020.
22 Jan 2017 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Venture House 2 Arlington Square, Downshire Way Bracknell RG12 1WA on 22 January 2017
20 Jan 2017 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 20 January 2017
09 Jan 2017 AUD Auditor's resignation
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 1,552,567.879704
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 1,793,366.594166
21 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with section 630 of the companies act 2006 the holders of the b ordinary shares of £0.00333 each in the company ("b shares") hereby revoked to the passing and carrying into effect the special resolution set out in the rights and privileges attached to the b shares as a class which may result from the passing of such resolution and carrying the resolution into effect. 13/09/2016
26 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2016 SH08 Change of share class name or designation
01 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Sep 2016 AA Accounts for a small company made up to 31 December 2015
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 1,511,837.540144
  • ANNOTATION Replacement SH01 was replaced on 21/11/2016 as it was not properly delivered.
26 May 2016 AP03 Appointment of Caroline Ward as a secretary on 10 May 2016
23 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,511,820.230980