Advanced company searchLink opens in new window

TECHSPERT.IO LTD

Company number 09874279

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)
26 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 19.7157
26 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Sep 2017 SH02 Sub-division of shares on 31 August 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 18.31
18 Sep 2017 AP01 Appointment of Mr Zachery Robert Feather as a director on 4 September 2017
18 Sep 2017 AP01 Appointment of Professor Stephen Kevin Smith as a director on 4 September 2017
18 Sep 2017 AP01 Appointment of Mr Peter Cunningham as a director on 4 September 2017
07 Sep 2017 TM01 Termination of appointment of Leon Michael Farr as a director on 4 September 2017
11 Aug 2017 AA Total exemption small company accounts made up to 15 April 2017
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 17 July 2017
  • GBP 17.81
18 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 17.42
22 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Xfer of shares 20/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2016 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 29 December 2016
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
25 Oct 2016 CH01 Director's details changed for Mr Daniel Cowell on 24 October 2016
17 Sep 2016 AD01 Registered office address changed from 1 st Saviours Wharf, 23 Mill Street London SE1 2BE England to 85 Great Portland Street London W1W 7LT on 17 September 2016
08 Aug 2016 AP01 Appointment of Mr Daniel Cowell as a director on 15 July 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2016 AD01 Registered office address changed from 14 Borrowcop Lane Lichfield WS149DF Staffs WS14 9DF United Kingdom to 1 st Saviours Wharf, 23 Mill Street London SE1 2BE on 29 July 2016
25 Jul 2016 AP03 Appointment of Mrs Valerie Jolliffe as a secretary on 15 July 2016
24 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 15.77
24 Jul 2016 CH01 Director's details changed for Mr Leon Farr Michael on 15 July 2016
24 Jul 2016 AP01 Appointment of Mr Leon Farr Michael as a director on 15 July 2016