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)
03 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
03 Oct 2017 CH01 Director's details changed for Mr. Rashid Mohamed Mansoor on 2 March 2017
03 Oct 2017 PSC04 Change of details for Mr. Rashid Mohamed Mansoor as a person with significant control on 2 March 2017
26 Sep 2017 AP03 Appointment of Mr Stephen Lewis Goschalk as a secretary on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Alexander Lidbury Mocatta as a director on 26 September 2017
23 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
12 Jul 2017 PSC04 Change of details for Mr. Rashid Mohamed Mansoor as a person with significant control on 10 May 2017
12 Jul 2017 CH01 Director's details changed for Mr. Rashid Mohamed Mansoor on 10 May 2017
11 Jul 2017 PSC04 Change of details for Mr Alexander Lidbury Mocatta as a person with significant control on 11 July 2017
26 Apr 2017 SH02 Sub-division of shares on 13 April 2016
  • ANNOTATION Clarification this is a second filing of the form SH02 registered on 09/05/2016
02 Mar 2017 AD01 Registered office address changed from 5 Allport Mews London E1 3JS England to 4 Christopher Street London EC2A 2BS on 2 March 2017
11 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 25.09304
30 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 25.04641
17 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 25.0231
14 Nov 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 25.01271
04 Nov 2016 AP01 Appointment of Mr Vikrant Bhargava as a director on 20 October 2016
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 25.00232
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 24.98623
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 24.97048
02 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 24.95443
01 Nov 2016 TM01 Termination of appointment of Jason Hardjosoekatmo as a director on 20 October 2016