Advanced company searchLink opens in new window

ADAPTTECH LIMITED

Company number 11046159

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)
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2020 TM01 Termination of appointment of Mario Saenz Espinoza as a director on 10 June 2020
30 Mar 2020 CH01 Director's details changed for Mr Stuart Edgar Mead on 30 March 2020
17 Mar 2020 AA Micro company accounts made up to 30 November 2019
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 110.434
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 107.174
07 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
14 Nov 2019 PSC02 Notification of Mercia Fund Management Limited as a person with significant control on 4 October 2019
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 100.993
09 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 96.549
30 Jul 2019 AP01 Appointment of Ms Isabel Dodd as a director on 29 July 2019
30 Jul 2019 TM01 Termination of appointment of Mercia Fund Management (Nominees) Limited as a director on 29 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 02/11/2018
12 Mar 2019 AP01 Appointment of Ricardo Perdigao Henriques as a director on 11 March 2019
12 Feb 2019 AA Micro company accounts made up to 30 November 2018
15 Jan 2019 AP01 Appointment of Mr Stuart Edgar Mead as a director on 2 January 2019
15 Jan 2019 TM01 Termination of appointment of Gonçalo Rebelo De Andrade as a director on 2 January 2019
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 10/04/2019.
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 07/06/2019
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 89.883
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 128.418
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2018.
27 Apr 2018 AD01 Registered office address changed from Institute of Translational Medicine - Heritage Bdg Mendelsohn Way Edgbaston Birmingham B15 2th England to Heritage Building Mindelsohn Way Edgbaston Birmingham B15 2th on 27 April 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 74.106