DEPT MARKETING TECHNOLOGY LONDON LIMITED
Company number 08782065
- Company Overview for DEPT MARKETING TECHNOLOGY LONDON LIMITED (08782065)
- Filing history for DEPT MARKETING TECHNOLOGY LONDON LIMITED (08782065)
- People for DEPT MARKETING TECHNOLOGY LONDON LIMITED (08782065)
- Charges for DEPT MARKETING TECHNOLOGY LONDON LIMITED (08782065)
- More for DEPT MARKETING TECHNOLOGY LONDON LIMITED (08782065)
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) |
---|---|---|---|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
26 Oct 2017 | PSC07 | Cessation of Jamie Alexander Kenny as a person with significant control on 27 April 2017 | |
19 Oct 2017 | PSC02 | Notification of Byte Club Limited as a person with significant control on 27 April 2017 | |
19 Oct 2017 | PSC07 | Cessation of Alex Graham Miller as a person with significant control on 27 April 2017 | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 November 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
Statement of capital on 2015-03-28
|
|
12 Feb 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
28 Dec 2013 | MR01 | Registration of charge 087820650001 | |
19 Nov 2013 | CH01 | Director's details changed for Mr Jamie Alexander Kenny on 19 November 2013 | |
19 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-19
|