DEPLOY TECH LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Appointment of Mr Alexander Egorov as a director on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Second filing of a statement of capital following an allotment of shares on 2021-01-12

View Document

26/10/2326 October 2023 Second filing of Confirmation Statement dated 2021-05-31

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

11/07/2311 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

03/07/233 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Termination of appointment of Anthony Clive Gale as a director on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Appointment of Mr Anthony Clive Gale as a director on 2021-10-27

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-21

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-22

View Document

09/11/219 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-27

View Document

09/11/219 November 2021 Sub-division of shares on 2021-10-21

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-21

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-22

View Document

02/11/212 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-27

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

29/10/2129 October 2021 Registered office address changed from Concrete Canvas Headquarters Cowbridge Road Talbot Green Pontyclun CF72 8HL Wales to Deploy Hq Cowbridge Road Talbot Green Pontyclun CF72 8HL on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Paul Vinicio Mendieta Prieto on 2021-10-20

View Document

16/07/2116 July 2021 Notification of Beren Kayali as a person with significant control on 2021-01-01

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

12/01/2112 January 2021 Statement of capital following an allotment of shares on 2021-01-12

View Document

01/06/201 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company