Advanced company searchLink opens in new window

HADEAN SUPERCOMPUTING LTD

Company number 09808169

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)
14 Aug 2021 SH08 Change of share class name or designation
14 Aug 2021 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
02 Aug 2021 TM01 Termination of appointment of Rashid Mohamed Mansoor as a director on 30 July 2021
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 41.06354
16 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 41.05814
07 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 41.05602
22 May 2020 CH01 Director's details changed for Mr Craig Beddis on 1 May 2020
21 May 2020 CH01 Director's details changed for Mr Rashid Mohamed Mansoor on 1 May 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
03 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
03 Oct 2019 PSC08 Notification of a person with significant control statement
03 Oct 2019 PSC07 Cessation of Rashid Mohamed Mansoor as a person with significant control on 28 June 2019
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 40.05
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 39.84
10 May 2019 AP01 Appointment of Mr David Scott Cummings as a director on 7 March 2019
01 May 2019 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley West Sussex RH10 1DQ
01 May 2019 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley West Sussex RH10 1DQ
30 Apr 2019 AD01 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to 9 Appold Street London EC2A 2AP on 30 April 2019
26 Apr 2019 SH08 Change of share class name or designation
26 Apr 2019 SH10 Particulars of variation of rights attached to shares
24 Apr 2019 TM02 Termination of appointment of Stephen Lewis Goschalk as a secretary on 23 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
04 Apr 2019 AD01 Registered office address changed from 9 Appold Street London EC2A 2AP England to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 4 April 2019