Advanced company searchLink opens in new window

ACCELERATED DYNAMICS X LIMITED

Company number 09880556

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)
15 Jan 2019 AP01 Appointment of Mr Alexander Orlando Harold Caccia as a director on 3 January 2019
15 Jan 2019 AD01 Registered office address changed from Flat 8 Dingley Place London EC1V 8BR England to Room 105 Centre for Innovation and Enterprise Oxford University Begbroke Science Park Yarnton Oxfordshire OX5 1PF on 15 January 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 144.3750
14 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 SH10 Particulars of variation of rights attached to shares
23 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
31 May 2018 AA Micro company accounts made up to 30 November 2017
20 Dec 2017 PSC04 Change of details for Mr Umar Jayed Wani as a person with significant control on 1 December 2017
29 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2016 CH01 Director's details changed for Mr Umar Javed Wani on 15 November 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Nov 2016 AD01 Registered office address changed from Flat 8, 29-31 Dingley Place London EC1V 8BR United Kingdom to Flat 8 Dingley Place London EC1V 8BR on 17 November 2016
29 Oct 2016 SH02 Sub-division of shares on 22 August 2016
13 Oct 2016 AD01 Registered office address changed from 25 Kirby Estate Southwark Park Road London SE16 2EE United Kingdom to Flat 8, 29-31 Dingley Place London EC1V 8BR on 13 October 2016
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 122.500
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 August 2016
  • GBP 95.6250
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 26 August 2016
  • GBP 122.1875
18 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division shares 01/08/2016
16 Sep 2016 AP01 Appointment of Umar Javed Wani as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Mr William Andrew Earner as a director on 23 August 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 90.00