Advanced company searchLink opens in new window

DEEPMIND TECHNOLOGIES LIMITED

Company number 07386350

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)
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 929.31
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,044.12
22 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Jan 2012 TM01 Termination of appointment of David Gammon as a director
27 Jan 2012 AP01 Appointment of Shane Legg as a director
27 Jan 2012 AP01 Appointment of Jaan Tallinn as a director
27 Jan 2012 AP01 Appointment of Mustafa Suleyman as a director
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 28 December 2011
  • GBP 906.43
27 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
26 Jul 2011 CH03 Secretary's details changed for Mustafa Suleyman on 20 July 2011
26 Jul 2011 CH01 Director's details changed for Demis Hassabis on 20 July 2011
26 Jul 2011 CH01 Director's details changed for Mr David Ranken Gammon on 20 July 2011
27 Jun 2011 AD01 Registered office address changed from 33 Glengall Road London SE15 6NJ on 27 June 2011
11 Apr 2011 AP01 Appointment of Luke Nosek as a director
11 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 AP01 Appointment of Mr David Ranken Gammon as a director
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 638.38
08 Mar 2011 MEM/ARTS Memorandum and Articles of Association
14 Jan 2011 SH02 Sub-division of shares on 22 December 2010
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 280.00
14 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 22/12/2010
08 Dec 2010 AD01 Registered office address changed from 112 Hills Road Cambridge CB2 1PH Uk on 8 December 2010
08 Dec 2010 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary