Advanced company searchLink opens in new window

GDPR TECHNOLOGIES LIMITED

Company number 10843715

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)
20 Sep 2024 AA Micro company accounts made up to 31 December 2023
19 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
03 Jun 2024 AP01 Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2023 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
21 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
23 Jun 2023 AAMD Amended micro company accounts made up to 31 December 2021
28 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Jun 2022 AD04 Register(s) moved to registered office address 167-169 Great Portland Street 5th Floor London W1W 5PF
09 May 2022 PSC04 Change of details for Mr Nick Woodward as a person with significant control on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Nicholas George Woodward on 9 May 2022
01 Feb 2022 PSC02 Notification of Etz Plc as a person with significant control on 25 June 2020
01 Feb 2022 PSC07 Cessation of Ajiil Law Limited as a person with significant control on 15 December 2020
21 Jan 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 AA Micro company accounts made up to 31 December 2020
10 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
12 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
12 Aug 2021 AD01 Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 August 2021
01 Feb 2021 TM01 Termination of appointment of Ting Zhang as a director on 29 January 2021
15 Dec 2020 PSC02 Notification of Ajiil Law Limited as a person with significant control on 15 December 2020
15 Dec 2020 PSC07 Cessation of Etz Global Plc as a person with significant control on 15 December 2020
26 Nov 2020 CH01 Director's details changed for Mr Nicholas George Woodward on 25 November 2020
25 Nov 2020 TM01 Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 25 November 2020
25 Nov 2020 AP01 Appointment of Mr Nicholas George Woodward as a director on 25 November 2020