- Company Overview for DEPLOYED LIMITED (11209129)
- Filing history for DEPLOYED LIMITED (11209129)
- People for DEPLOYED LIMITED (11209129)
- Registers for DEPLOYED LIMITED (11209129)
- More for DEPLOYED LIMITED (11209129)
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
|
|
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
|
|
06 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 December 2018
|
|
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 |