THAT DEVICE COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Charles Guthrie Haynes Iii as a director on 2024-07-31

View Document

20/02/2520 February 2025 Termination of appointment of Steven Craig Scott as a director on 2024-07-31

View Document

17/02/2517 February 2025 Appointment of Mr Carl Bruce Lawrence as a director on 2024-10-15

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-07

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Appointment of Mr Steven Craig Scott as a director on 2022-11-09

View Document

14/11/2214 November 2022 Termination of appointment of James Hamilton as a director on 2022-11-09

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Appointment of Mr Charles Guthrie Haynes, Lll as a director on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Brandon Jackson as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

06/03/206 March 2020 NOTIFICATION OF PSC STATEMENT ON 06/03/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR BRANDON JACKSON

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR JAMES HAMILTON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPPER

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAHANGIR KAZIMI

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE PARSONS

View Document

18/02/2018 February 2020 ADOPT ARTICLES 09/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 ADOPT ARTICLES 21/02/2017

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANGIR KAZIMI / 16/04/2019

View Document

08/03/198 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 7652.42

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

21/06/1821 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 7597.31

View Document

04/04/184 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF PSC STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN NOLAN

View Document

20/04/1720 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 7409.65

View Document

12/04/1712 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 21/02/17 STATEMENT OF CAPITAL GBP 7407.15

View Document

13/02/1713 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/12/1615 December 2016 15/11/16 STATEMENT OF CAPITAL GBP 7133.11

View Document

04/12/164 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 7088.11

View Document

09/10/169 October 2016 15/07/16 STATEMENT OF CAPITAL GBP 7068.10

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHANGIR KAZIMI / 01/04/2016

View Document

28/04/1628 April 2016 18/03/16 STATEMENT OF CAPITAL GBP 7048.10

View Document

27/04/1627 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 5222.87 19/02/16 STATEMENT OF CAPITAL USD 1753.78

View Document

01/03/161 March 2016 25/01/16 STATEMENT OF CAPITAL GBP 6678.00

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS

View Document

09/09/159 September 2015 24/08/15 STATEMENT OF CAPITAL GBP 6392.29

View Document

14/08/1514 August 2015 10/06/15 STATEMENT OF CAPITAL GBP 5856.57

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 SECOND FILING FOR FORM SH01

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR IAN MICHAEL NOLAN

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR HYACINTH NWANA

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED JOHN HOPPER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK BARR

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK BARR

View Document

13/04/1513 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 5887.91

View Document

13/04/1513 April 2015 ADOPT ARTICLES 23/03/2015

View Document

09/04/159 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 18/08/14 STATEMENT OF CAPITAL GBP 3077.15

View Document

05/01/155 January 2015 03/12/14 STATEMENT OF CAPITAL GBP 3077.15

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 SECOND FILING WITH MUD 22/02/13 FOR FORM AR01

View Document

19/03/1419 March 2014 05/04/12 STATEMENT OF CAPITAL GBP 982.43

View Document

17/03/1417 March 2014 10/05/13 STATEMENT OF CAPITAL GBP 2378.91

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED JAMES BARCLAY DOUGLAS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MIKE PARSONS

View Document

17/03/1417 March 2014 29/11/13 STATEMENT OF CAPITAL GBP 3077.15

View Document

17/03/1417 March 2014 18/09/13 STATEMENT OF CAPITAL GBP 2400.34

View Document

17/03/1417 March 2014 06/03/13 STATEMENT OF CAPITAL GBP 1578.91

View Document

14/03/1414 March 2014 SUB-DIVISION 09/11/11

View Document

11/03/1411 March 2014 14/11/11 STATEMENT OF CAPITAL GBP 804.00

View Document

11/03/1411 March 2014 20/12/12 STATEMENT OF CAPITAL GBP 1510.00

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN MILNER

View Document

03/01/143 January 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 DIRECTOR APPOINTED MR HYACINTH NWANA

View Document

25/03/1325 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 ADOPT ARTICLES 04/09/2012

View Document

07/11/127 November 2012 15/10/12 STATEMENT OF CAPITAL GBP 1182.35

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/127 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 1360.55

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 PREVEXT FROM 29/02/2012 TO 30/06/2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 SUB-DIVISION 26/01/12

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM FLAT 2 33 FRIARS STILE ROAD RICHMOND SURREY TW10 6NH UNITED KINGDOM

View Document

14/03/1214 March 2012 26/01/12 STATEMENT OF CAPITAL GBP 955.62

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR DEREK JULIAN BARR

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED HELEN LOUISE MILNER

View Document

30/09/1130 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1130 September 2011 25/08/11 STATEMENT OF CAPITAL GBP 624

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL GERBER

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEARY

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM TALL TREES CRICKET WAY WEYBRIDGE KT13 9LP ENGLAND

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAHANGIR KAZIMI

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MANUEL GERBER

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL GERBER

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company