- Company Overview for HADEAN SUPERCOMPUTING LTD (09808169)
- Filing history for HADEAN SUPERCOMPUTING LTD (09808169)
- People for HADEAN SUPERCOMPUTING LTD (09808169)
- Charges for HADEAN SUPERCOMPUTING LTD (09808169)
- Registers for HADEAN SUPERCOMPUTING LTD (09808169)
- More for HADEAN SUPERCOMPUTING LTD (09808169)
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) |
---|---|---|---|
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 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2018
|
|
13 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2018
|
|
13 Jun 2018 | SH03 | Purchase of own shares. | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
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
|
|
11 Jan 2018 | MR01 | Registration of charge 098081690002, created on 4 January 2018 |