DERIVITEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-22

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/05/225 May 2022 Change of details for Mr George Kaye as a person with significant control on 2019-01-04

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/04/202 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 19535

View Document

02/04/202 April 2020 09/03/20 STATEMENT OF CAPITAL GBP 20872

View Document

03/03/203 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

08/07/198 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/198 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 18311

View Document

24/06/1924 June 2019 ADOPT ARTICLES 05/06/2019

View Document

21/06/1921 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 19064

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

11/06/1911 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 19804

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR DAVID JOHN SHANNON

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 18311

View Document

19/12/1819 December 2018 ADOPT ARTICLES 11/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 02/05/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 02/05/2018

View Document

01/05/181 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 16811

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DEREK CRANE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 ADOPT ARTICLES 27/03/2018

View Document

10/04/1810 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 15586

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 01/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 01/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 01/06/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE KAYE / 01/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT

View Document

11/09/1711 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 14482

View Document

29/08/1729 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 ADOPT ARTICLES 15/12/2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR PAUL JEFFERY

View Document

13/01/1713 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 12715

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTIAS ALTIN

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 06/02/14 STATEMENT OF CAPITAL GBP 11223

View Document

06/01/156 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MATTIAS CARLO ALTIN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 11223

View Document

31/12/1331 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

14/06/1314 June 2013 01/03/13 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1314 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 10101

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA UNITED KINGDOM

View Document

15/03/1315 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/01/1325 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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