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)
25 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Rashid Mohamed Mansoor on 5 June 2018
08 Oct 2018 PSC04 Change of details for Mr Rashid Mohamed Mansoor as a person with significant control on 5 June 2018
08 Oct 2018 PSC07 Cessation of Alexander Lidbury Mocatta as a person with significant control on 1 June 2018
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 27.65176
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 27.59309
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 9 July 2018
  • GBP 27.40405
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 26.98548
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 23.33192
13 Jun 2018 SH03 Purchase of own shares.
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 26.54573
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 25.88408
05 Jun 2018 AD01 Registered office address changed from 4 Christopher Street London EC2A 2BS England to 9 Appold Street London EC2A 2AP on 5 June 2018
16 May 2018 SH08 Change of share class name or designation
09 May 2018 MR04 Satisfaction of charge 098081690001 in full
30 Apr 2018 AP01 Appointment of Mr Craig Beddis as a director on 24 April 2018
30 Apr 2018 TM01 Termination of appointment of Alexander Lidbury Mocatta as a director on 23 April 2018
06 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 MR01 Registration of charge 098081690002, created on 4 January 2018
14 Dec 2017 MR01 Registration of charge 098081690001, created on 27 November 2017
06 Dec 2017 SH01 Statement of capital following an allotment of shares on 2 December 2017
  • GBP 25.20353
06 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 January 2018