DEPT MARKETING TECHNOLOGY LIMITED

Floor 9 & 10, Featherstone Building 66 City Road, London, EC1Y 2AL, United Kingdom
StatusACTIVE
Company No.10743162
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 14 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 10 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERLO SURVEYING LIMITED

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

KEEL COTTAGE LTD

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

OMNIHUT LIMITED

PINNACLE HOUSE,PETERBOROUGH,PE1 5YD

Number:10140951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source