Advanced company searchLink opens in new window

THAT DEVICE COMPANY LTD

Company number 07538198

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)
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 6,392.29
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 5,856.57
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/03/2015
07 Jun 2015 AP01 Appointment of Mr Ian Michael Nolan as a director on 11 May 2015
06 Jun 2015 TM01 Termination of appointment of Hyacinth Nwana as a director on 22 May 2015
19 May 2015 AP01 Appointment of John Hopper as a director on 23 March 2015
17 Apr 2015 TM01 Termination of appointment of Derek Julian Barr as a director on 21 January 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 23/03/2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 5,887.91
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2015
13 Apr 2015 TM01 Termination of appointment of Derek Julian Barr as a director on 21 January 2015
09 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4,166.6
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 3,077.15
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 3,077.15
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3,077.15
21 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2013
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 982.43
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 3,077.15
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 2,400.34
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 2,378.91
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 1,578.91
17 Mar 2014 AP01 Appointment of James Barclay Douglas as a director
17 Mar 2014 AP01 Appointment of Mike Parsons as a director
14 Mar 2014 SH02 Sub-division of shares on 9 November 2011