AP01 |
New director was appointed on 2024-01-29
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-29
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2024-01-29
filed on: 2nd, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 2nd, February 2024
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, October 2023
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 094632500001 in full
filed on: 26th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094632500004 in full
filed on: 26th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094632500007 in full
filed on: 26th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094632500003 in full
filed on: 9th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094632500006 in full
filed on: 9th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 094632500008 in full
filed on: 9th, May 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 26th, October 2022
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, October 2022
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
|
accounts |
Free Download
(54 pages)
|
AD01 |
Registered office address changed from Ground Floor Redcentral 60 High Street Redhill Surrey RH1 1SH United Kingdom to Red Central 60 High Street Redhill RH1 1SH on 2022-05-17
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-14
filed on: 16th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-11
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-11
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 2022-01-17 - new secretary appointed
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 14th, October 2021
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-06-30
filed on: 22nd, April 2021
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 22nd, April 2021
|
accounts |
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 10th, March 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021-03-10 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 20th, August 2020
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 094632500008, created on 2020-07-29
filed on: 5th, August 2020
|
mortgage |
Free Download
(85 pages)
|
AP01 |
New director was appointed on 2020-07-24
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094632500007, created on 2020-07-29
filed on: 4th, August 2020
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 094632500006, created on 2020-07-29
filed on: 3rd, August 2020
|
mortgage |
Free Download
(65 pages)
|
MR04 |
Satisfaction of charge 094632500002 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094632500005 in full
filed on: 1st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094632500005, created on 2019-10-24
filed on: 1st, November 2019
|
mortgage |
Free Download
(64 pages)
|
TM01 |
Director appointment termination date: 2019-09-19
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-09-19
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-06
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-06
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-06
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2018-12-31 to 2019-06-30
filed on: 9th, August 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 31st, August 2018
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-31
filed on: 31st, May 2018
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 31st, May 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, September 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 8th, September 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2016
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2016
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 094632500003, created on 2016-02-18
filed on: 25th, February 2016
|
mortgage |
Free Download
(67 pages)
|
MR01 |
Registration of charge 094632500004, created on 2016-02-18
filed on: 23rd, February 2016
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094632500002, created on 2016-02-18
filed on: 23rd, February 2016
|
mortgage |
Free Download
(8 pages)
|
CERTNM |
Company name changed on the dot technologies LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 5th, May 2015
|
accounts |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2015
|
incorporation |
Free Download
(24 pages)
|
MR01 |
Registration of charge 094632500001, created on 2015-03-26
filed on: 30th, March 2015
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(32 pages)
|