Advanced company searchLink opens in new window

THAT DEVICE COMPANY LTD

Company number 07538198

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)
08 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 8 March 2019
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 January 2019
  • GBP 7,652.42
18 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
07 Dec 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 7,597.31
04 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
08 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
18 Oct 2017 TM01 Termination of appointment of Ian Michael Nolan as a director on 10 October 2017
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 7,409.65
12 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 7,407.15
13 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 January 2017
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 7,133.11
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 7,088.11
09 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 7,068.10
30 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 CH01 Director's details changed for Mr Jahangir Kazimi on 1 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 7,048.10
27 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6,976.65
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 5,222.87
  • USD 1,753.78
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 6,678.00
17 Nov 2015 TM01 Termination of appointment of James Barclay Douglas as a director on 19 October 2015