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)
|
|
30 Oct 2019 |
AP01 |
Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 11 October 2019
|
|
|
30 Oct 2019 |
SH01 |
Statement of capital following an allotment of shares on 11 October 2019
|
|
|
01 Oct 2019 |
PSC07 |
Cessation of Npif Yhtv Equity Lp as a person with significant control on 11 May 2018
|
|
|
01 Oct 2019 |
PSC02 |
Notification of Enterprise Ventures Limited as a person with significant control on 8 December 2017
|
|
|
08 May 2019 |
CS01 |
Confirmation statement made on 31 March 2019 with no updates
|
|
|
14 Jan 2019 |
AA |
Total exemption full accounts made up to 30 April 2018
|
|
|
03 Sep 2018 |
CH01 |
Director's details changed for Mr Barry Nicholas Johnston on 1 September 2018
|
|
|
03 Sep 2018 |
CH01 |
Director's details changed for Mr Niall Thomas Coogan on 1 September 2018
|
|
|
03 Sep 2018 |
AD01 |
Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Aizlewood Business Centre Aizlewood’S Mill Nursery Street Sheffield S3 8GG on 3 September 2018
|
|
|
11 May 2018 |
CS01 |
Confirmation statement made on 31 March 2018 with updates
|
|
|
11 May 2018 |
PSC02 |
Notification of Npif Yhtv Equity Lp as a person with significant control on 8 December 2017
|
|
|
11 May 2018 |
PSC07 |
Cessation of Niall Thomas Coogan as a person with significant control on 8 December 2017
|
|
|
11 May 2018 |
PSC01 |
Notification of Barry Nicholas Johnston as a person with significant control on 8 December 2017
|
|
|
11 May 2018 |
PSC07 |
Cessation of Alexandra Pereira-Damiao as a person with significant control on 8 December 2017
|
|
|
18 Jan 2018 |
AP01 |
Appointment of Mr Stuart Thompson as a director on 8 December 2017
|
|
|
08 Jan 2018 |
SH02 |
Sub-division of shares on 8 December 2017
|
|
|
08 Jan 2018 |
SH01 |
Statement of capital following an allotment of shares on 8 December 2017
|
|
|
08 Jan 2018 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
08 Jan 2018 |
SH08 |
Change of share class name or designation
|
|
|
03 Jan 2018 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Sub division 08/12/2017
-
RES12 ‐
Resolution of varying share rights or name
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
20 Dec 2017 |
MR01 |
Registration of charge 100960750001, created on 8 December 2017
|
|
|
19 Dec 2017 |
AD01 |
Registered office address changed from 99 Greenfield Business Centre Holywell Flintshire CH8 7GR United Kingdom to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 19 December 2017
|
|
|
18 Dec 2017 |
AA |
Accounts for a dormant company made up to 30 April 2017
|
|
|
15 May 2017 |
SH02 |
Sub-division of shares on 28 April 2017
|
|
|
11 May 2017 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
That the 10 ordinary shares of £1 each in the capital of the company be sub-divided into 100 ordinary shares of £0.10 each. 28/04/2017
-
RES11 ‐
Resolution of removal of pre-emption rights
|
|