Advanced company searchLink opens in new window

ONE PALO ALTO DEEP TECH VENTURES LIMITED

Company number 04964229

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)
06 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 December 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
13 Feb 2021 PSC01 Notification of Artur Piotr Jedrzejewski as a person with significant control on 28 December 2020
13 Feb 2021 PSC07 Cessation of Carlson Ventures International Limited as a person with significant control on 28 December 2020
13 Feb 2021 AP01 Appointment of Rahul Mehta as a director on 12 February 2021
28 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 10,752,000
09 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 3,612,000
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 3,583,040
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 3,583,040
30 Sep 2020 AA Accounts for a dormant company made up to 30 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
27 Nov 2018 CH03 Secretary's details changed for Artur Piotr Jedrzejewski on 1 November 2018
27 Nov 2018 CH01 Director's details changed for Mr David Nicholas Vincent on 1 November 2018
27 Nov 2018 CH01 Director's details changed for Artur Piotr Jedrzejewski on 1 November 2018
27 Nov 2018 AD01 Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st James Street London SW1Y 4LB United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 27 November 2018
30 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
03 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates