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)
|
|
10 Apr 2013 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Increase in share capital to £4773.97 19/03/2013
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
|
|
|
27 Mar 2013 |
SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
|
26 Mar 2013 |
AD01 |
Registered office address changed from the Cube 1-10 Brittain Street Sheffield South Yorkshire S1 4RJ England on 26 March 2013
|
|
|
14 Feb 2013 |
TM01 |
Termination of appointment of Hassan Ugail as a director
|
|
|
10 Sep 2012 |
AA |
Total exemption small company accounts made up to 31 December 2011
|
|
|
18 May 2012 |
AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
|
|
|
25 Apr 2012 |
AP01 |
Appointment of Mr Edward Michael French as a director
|
|
|
25 Apr 2012 |
TM01 |
Termination of appointment of Matthew Jeffery as a director
|
|
|
13 Jan 2012 |
SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
|
13 Jan 2012 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES04 ‐
Resolution of increasing authorised share capital
|
|
|
08 Dec 2011 |
AP01 |
Appointment of Mr Matthew Charles Ian Jeffery as a director
|
|
|
04 Nov 2011 |
AP01 |
Appointment of Mr Ian Livingstone as a director
|
|
|
29 Sep 2011 |
AP01 |
Appointment of Mr Christopher Paul Deering as a director
|
|
|
16 Sep 2011 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Nom cap 06/09/2011
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|
|
20 Jun 2011 |
TM01 |
Termination of appointment of Andrew Duley as a director
|
|
|
09 Jun 2011 |
CH01 |
Director's details changed for Mr Ashwin Kumaraswamy on 9 June 2011
|
|
|
09 Jun 2011 |
AD01 |
Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ on 9 June 2011
|
|
|
11 May 2011 |
AR01 |
Annual return made up to 20 April 2011 with full list of shareholders
|
|
|
14 Apr 2011 |
SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
|
14 Apr 2011 |
SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
|
14 Apr 2011 |
RESOLUTIONS |
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES10 ‐
Resolution of allotment of securities
|
|
|
11 Apr 2011 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
11 Apr 2011 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
24 Jan 2011 |
AA |
Total exemption small company accounts made up to 31 December 2010
|
|
|
04 Oct 2010 |
AA |
Total exemption small company accounts made up to 31 December 2009
|
|