Advanced company searchLink opens in new window

SEARCH TECHNOLOGY LIMITED

Company number 09409328

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)
11 Oct 2021 MR04 Satisfaction of charge 094093280001 in full
28 Jul 2021 MR01 Registration of charge 094093280002, created on 20 July 2021
02 Jul 2021 SH08 Change of share class name or designation
01 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2020 MR01 Registration of charge 094093280001, created on 9 October 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2020 SH08 Change of share class name or designation
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
12 Jun 2020 AP01 Appointment of Dean James Morgan as a director on 11 May 2020
14 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
07 Jan 2020 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 7 January 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
26 Mar 2019 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 35 Ballards Lane London N3 1XW on 26 March 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
05 Nov 2018 TM01 Termination of appointment of Karon Caplin as a director on 1 February 2018
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Oct 2017 AD01 Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 31 October 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates