Advanced company searchLink opens in new window

DISGUISE TECHNOLOGIES LIMITED

Company number 07937973

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,935.47
24 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 18/07/2017
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1,800.00