DISGUISE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Register inspection address has been changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

24/08/2424 August 2024 Resolutions

View Document

21/08/2421 August 2024 Notification of Butterfly Bidco Limited as a person with significant control on 2024-08-14

View Document

21/08/2421 August 2024 Cessation of New Leaf Bidco Limited as a person with significant control on 2024-08-14

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

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

View Accounts

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Mr Ryan Sklar on 2021-07-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

08/02/238 February 2023 Director's details changed for Mr Fernando Miguel Kufer on 2022-01-06

View Document

16/12/2216 December 2022 Registration of charge 079379730004, created on 2022-12-14

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Change of details for New Leaf Bidco Limited as a person with significant control on 2017-11-10

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

12/09/1912 September 2019 ARTICLES OF ASSOCIATION

View Document

12/09/1912 September 2019 ALTER ARTICLES 23/08/2019

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079379730002

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 24/07/2018

View Document

20/09/1820 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED PAUL NEVILLE HUNT

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/02/188 February 2018 SAIL ADDRESS CREATED

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

24/11/1724 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1935.47

View Document

24/11/1724 November 2017 COMPANY NAME CHANGED D3 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/11/17

View Document

17/11/1717 November 2017 CESSATION OF MATTHEW ERIC CLARK AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW LEAF BIDCO LIMITED

View Document

17/11/1717 November 2017 CESSATION OF ASHRAF NEHRU AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF CHRIS BRYAN BIRD AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS BIRD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR FERNANDO MIGUEL KUFER

View Document

25/09/1725 September 2017 ADOPT ARTICLES 18/07/2017

View Document

15/09/1715 September 2017 18/07/17 STATEMENT OF CAPITAL GBP 1800.00

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079379730001

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079379730001

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BRYAN BIRD / 05/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ERIC CLARK / 05/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHRAF NEHRU / 05/02/2015

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYAN BIRD / 05/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

17/03/1417 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

05/06/135 June 2013 PREVSHO FROM 28/02/2013 TO 30/11/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEHRU ASHRAF / 07/02/2012

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/126 February 2012 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