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)
06 Oct 2020 PSC04 Change of details for Ms Emma Rees as a person with significant control on 29 July 2020
  • ANNOTATION Clarification a second filed PSC04 was registered on 20/09/2021
06 Oct 2020 PSC07 Cessation of Jamie Philip Gannaway as a person with significant control on 29 July 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 26/05/2021
06 Oct 2020 PSC01 Notification of Kayleigh Ciara Kuptz as a person with significant control on 29 July 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 26/05/2021
29 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2020 AD01 Registered office address changed from 16 Colnbrook Street London SE1 6EZ England to 17 Links Yard London E1 5LX on 24 June 2020
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
15 May 2020 TM01 Termination of appointment of Ian Rhodes as a director on 2 May 2020
15 May 2020 AD01 Registered office address changed from Unit 17 Links Yard 29 Spelman Street London E1 5LX United Kingdom to 16 Colnbrook Street London SE1 6EZ on 15 May 2020
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 123.57
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
21 Feb 2020 AP01 Appointment of Ms Kayleigh Kuptz as a director on 1 January 2020
06 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/21
20 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 121.572
25 Apr 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
23 Apr 2019 AP01 Appointment of Mr Ian Rhodes as a director on 6 December 2018
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 109.5
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/21
11 Oct 2018 SH08 Change of share class name or designation
10 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 SH02 Sub-division of shares on 28 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/05/2021
22 Jun 2018 PSC01 Notification of Jamie Philip Gannaway as a person with significant control on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Jamie Philip Gannaway as a director on 16 June 2018
16 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-16
  • GBP 100