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)
03 Feb 2014 TM01 Termination of appointment of Shane Legg as a director
03 Feb 2014 TM01 Termination of appointment of Mustafa Suleyman as a director
03 Feb 2014 TM01 Termination of appointment of Demis Hassabis as a director
31 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of director 24/01/2014
29 Jan 2014 AP01 Appointment of Mr Daniel Jonathan Brunton as a director
27 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,550.62
23 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
27 Sep 2013 AD02 Register inspection address has been changed from 4Th Floor 55-56 Russell Square London WC1B 4HP England
24 Jul 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 1,309.1576
19 Jun 2013 AP01 Appointment of Mr Bart K Swanson as a director
22 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 1,255.5414
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,209.7495
24 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
12 Nov 2012 AD02 Register inspection address has been changed
08 Nov 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
13 Aug 2012 AD01 Registered office address changed from 4Th Floor 55-56 Russell Square London WC1B 4HP on 13 August 2012
28 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
22 May 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,058.24
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 931.12