Advanced company searchLink opens in new window

DEEPMIND TECHNOLOGIES LIMITED

Company number 07386350

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)
22 Aug 2017 PSC05 Change of details for Alphabet, Inc. as a person with significant control on 1 May 2017
26 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
18 Sep 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 RP04TM01 Second filing for the termination of Daniel Brunton as a director
10 Jun 2016 TM01 Termination of appointment of Daniel Jonathan Brunton as a director on 7 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/08/2016.
11 Feb 2016 AP01 Appointment of Ronan Aubyn Harris as a director on 16 November 2015
11 Feb 2016 TM01 Termination of appointment of Paul Terence Manicle as a director on 16 November 2015
11 Feb 2016 CH01 Director's details changed for Paul Terence Manicle on 16 November 2015
09 Dec 2015 AP01 Appointment of Paul Terence Manicle as a director on 16 November 2015
09 Dec 2015 TM01 Termination of appointment of Graham Law as a director on 16 November 2015
24 Nov 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,640.6358
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640.6358
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
28 Feb 2014 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ United Kingdom on 28 February 2014
10 Feb 2014 AP01 Appointment of Kenneth Yi as a director
10 Feb 2014 AP01 Appointment of Graham Law as a director
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,640.64
03 Feb 2014 TM02 Termination of appointment of Mustafa Suleyman as a secretary
03 Feb 2014 TM01 Termination of appointment of Luke Nosek as a director
03 Feb 2014 TM01 Termination of appointment of Bart Swanson as a director
03 Feb 2014 TM01 Termination of appointment of Jaan Tallinn as a director