- Company Overview for DISGUISE TECHNOLOGIES LIMITED (07937973)
- Filing history for DISGUISE TECHNOLOGIES LIMITED (07937973)
- People for DISGUISE TECHNOLOGIES LIMITED (07937973)
- Charges for DISGUISE TECHNOLOGIES LIMITED (07937973)
- More for DISGUISE TECHNOLOGIES LIMITED (07937973)
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) |
---|---|---|---|
10 Feb 2020 | PSC05 | Change of details for New Leaf Bidco Limited as a person with significant control on 3 February 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA on 3 February 2020 | |
12 Sep 2019 | MA | Memorandum and Articles of Association | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
27 Feb 2019 | MR01 | Registration of charge 079379730002, created on 25 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
10 Dec 2018 | CH01 | Director's details changed for Mr Paul Neville Hunt on 24 July 2018 | |
20 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Sep 2018 | AP01 | Appointment of Paul Neville Hunt as a director on 24 July 2018 | |
08 Feb 2018 | AD02 | Register inspection address has been changed to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Unit C&D 127 Great Suffolk Street London SE1 1PP on 5 February 2018 | |
24 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | PSC07 | Cessation of Ashraf Nehru as a person with significant control on 10 November 2017 | |
17 Nov 2017 | PSC07 | Cessation of Matthew Eric Clark as a person with significant control on 10 November 2017 | |
17 Nov 2017 | PSC07 | Cessation of Chris Bryan Bird as a person with significant control on 10 November 2017 | |
17 Nov 2017 | PSC02 | Notification of New Leaf Bidco Limited as a person with significant control on 10 November 2017 | |
16 Nov 2017 | AP01 | Appointment of Mr Fernando Miguel Kufer as a director on 10 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Christopher Bryan Bird as a director on 10 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Matthew Eric Clark as a director on 10 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Chris Bryan Bird as a secretary on 10 November 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|