Advanced company searchLink opens in new window

DEVICE AUTHORITY LTD

Company number 04676191

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)
23 May 2016 SH01 Statement of capital following an allotment of shares on 19 April 2016
  • GBP 1,511,820.230980
16 May 2016 TM01 Termination of appointment of Jonathan Peter Penney as a director on 15 April 2016
07 May 2016 AP01 Appointment of Talbot Harty as a director on 19 April 2016
07 May 2016 AP01 Appointment of Stewart Alsop as a director on 19 April 2016
06 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 SH02 Consolidation of shares on 12 April 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 12/04/2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 681,030.295
22 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-19
21 Apr 2016 CONNOT Change of name notice
01 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 11,030.2947
12 Feb 2016 CH01 Director's details changed for Mr Jonathan Peter Penney on 10 February 2016
14 Dec 2015 MR01 Registration of charge 046761910002, created on 1 December 2015
28 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/07/2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 22/07/2015
18 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 22/07/2015
11 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
01 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 11,040.33
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2015
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2015 and again on 28/10/2015
01 Sep 2015 SH02 Sub-division of shares on 22 July 2015
01 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 950 a ord shares of £1 be sub-divided into 300 shares of 1/3 pence each, 50 of b ord shares of 33/ 1/3 pence be sub-divided into 100 shares 22/04/2015
30 Jul 2015 AD01 Registered office address changed from , 10 the Hub Station Road, Henley on Thames, Oxfordshire, RG9 1AY to 5th Floor One New Change London EC4M 9AF on 30 July 2015
30 Jul 2015 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 24 July 2015
30 Jul 2015 TM02 Termination of appointment of Mark James Stephen Chappell as a secretary on 24 July 2015
27 Jul 2015 AP01 Appointment of Mr Darron Antill as a director on 1 July 2015