DEPT MARKETING TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 10743162 |
Category | Private Limited Company |
Incorporated | 27 Apr 2017 |
Age | 7 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DEPT MARKETING TECHNOLOGY LIMITED is an active private limited company with number 10743162. It was incorporated 7 years, 2 months, 11 days ago, on 27 April 2017. The company address is Floor 9 & 10, Featherstone Building 66 City Road, London, EC1Y 2AL, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Appoint person director company with name date
Date: 01 May 2024
Action Date: 22 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hue Tuyet Luu
Appointment date: 2024-04-22
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Certificate change of name company
Date: 06 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed byte club LIMITED\certificate issued on 06/03/23
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
Old address: 10 Featherstone Building 66 City Road London EC1Y 2AL United Kingdom
New address: Floor 9 & 10, Featherstone Building 66 City Road London EC1Y 2AL
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
Old address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
New address: 10 Featherstone Building 66 City Road London EC1Y 2AL
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Alexander Kenny
Termination date: 2022-12-08
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Graham Miller
Termination date: 2022-11-10
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 Jun 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2021
Action Date: 22 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107431620001
Charge creation date: 2021-12-22
Documents
Accounts with accounts type group
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Appoint person director company with name date
Date: 24 Feb 2021
Action Date: 11 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francois Schmid
Appointment date: 2021-02-11
Documents
Notification of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Dept Uk Holding Limited
Notification date: 2021-02-11
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alex Graham Miller
Cessation date: 2021-02-11
Documents
Cessation of a person with significant control
Date: 23 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Alexander Kenny
Cessation date: 2021-02-11
Documents
Capital allotment shares
Date: 17 Feb 2021
Action Date: 11 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-11
Capital : 241.79 GBP
Documents
Accounts with accounts type group
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 10 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Capital allotment shares
Date: 16 Apr 2020
Action Date: 28 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-28
Capital : 225.5 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Some Companies
19 RAVENSWORTH CRESCENT,HARTLEPOOL,TS24 9RJ
Number: | 08710877 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ASSET EMPORIUM LIMITED
3 WINDSOR GARDENS,BENFLEET,SS7 3YF
Number: | 11833431 |
Status: | ACTIVE |
Category: | Private Limited Company |
H2 WORLD HEALTH AND BEAUTY COMPANY LTD
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11506204 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MULGRAVE CRESCENT,WHITBY,YO21 3JU
Number: | 11285899 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHERS (DONCASTER) LIMITED
47 MOORGATE STREET,ROTHERHAM,S60 2EY
Number: | 06678984 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE,PETERBOROUGH,PE1 5YD
Number: | 10140951 |
Status: | ACTIVE |
Category: | Private Limited Company |