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)
13 Sep 2022 SH02 Sub-division of shares on 26 August 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
20 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
19 Jan 2022 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
19 Jan 2022 AP04 Appointment of Ohs Secretaries Limited as a secretary on 13 January 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 RP04PSC04 Second filing to change the details of Emma Rees as a person with significant control
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 CS01 Confirmation statement made on 22 June 2021 with updates
30 Jul 2021 SH08 Change of share class name or designation
30 Jul 2021 MA Memorandum and Articles of Association
30 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2021 PSC04 Change of details for Ms Emma Rees as a person with significant control on 8 July 2021
26 May 2021 RP04PSC01 Second filing for the notification of Kayleigh Ciara Kuptz as a person with significant control
26 May 2021 RP04PSC07 Second filing for the cessation of Jamie Philip Gannaway as a person with significant control
20 May 2021 RP04CS01 Second filing of Confirmation Statement dated 22 June 2018
17 May 2021 CH01 Director's details changed for Mr Jamie Philip Gannaway on 26 February 2021
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 22 June 2020
06 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 22 June 2019
06 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2020
  • GBP 123.57
06 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2018
  • GBP 109.5
26 Feb 2021 AD01 Registered office address changed from 110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT United Kingdom to Athenia House 14 Andover Road Winchester SO23 7BS on 26 February 2021
05 Jan 2021 AD01 Registered office address changed from 17 Links Yard London E1 5LX England to 110 Clifton Street Stapleton House Block a 2nd Floor London EC2A 4HT on 5 January 2021