Advanced company searchLink opens in new window

DEPLOYED LIMITED

Company number 11209129

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)
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 January 2025
  • GBP 192.8141
18 Dec 2024 CH01 Director's details changed for Ms Kayleigh Ciara Kuptz on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Ms Emma Rees on 17 December 2024
17 Dec 2024 CH01 Director's details changed for Mr Jamie Philip Gannaway on 17 December 2024
26 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 SH01 Statement of capital following an allotment of shares on 30 July 2024
  • GBP 192.7891
24 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
19 Jun 2024 CH01 Director's details changed for Ms Kayleigh Ciara Kuptz on 23 December 2023
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 192.7251
05 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 22 June 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
22 Jun 2023 CH01 Director's details changed for Ms Kayleigh Ciara Kuptz on 24 February 2023
01 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 March 2023
  • GBP 192.7094
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 192.7094
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/23
28 Feb 2023 CH01 Director's details changed for Mr Jamie Philip Gannaway on 6 September 2022
28 Feb 2023 CH01 Director's details changed for Ms Emma Rees on 6 September 2022
28 Feb 2023 PSC04 Change of details for Emma Rees as a person with significant control on 6 September 2022
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 190.9791
24 Jan 2023 PSC07 Cessation of Kayleigh Ciara Kuptz as a person with significant control on 26 August 2022
13 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided 26/08/2022
13 Sep 2022 SH08 Change of share class name or designation