- 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) |
---|---|---|---|
06 Oct 2020 | PSC04 |
Change of details for Ms Emma Rees as a person with significant control on 29 July 2020
|
|
06 Oct 2020 | PSC07 |
Cessation of Jamie Philip Gannaway as a person with significant control on 29 July 2020
|
|
06 Oct 2020 | PSC01 |
Notification of Kayleigh Ciara Kuptz as a person with significant control on 29 July 2020
|
|
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|
|
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
|
|
11 Oct 2018 | SH08 | Change of share class name or designation | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2018-02-16
|