GDPR TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Notification of Etz (Sg) Pte Ltd as a person with significant control on 2024-12-01

View Document

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

View Accounts

07/11/247 November 2024 Registered office address changed from 7 Rookery House Newmarket CB8 8SY England to 7 Rookery House Newmarket CB8 8SY on 2024-11-07

View Document

07/11/247 November 2024 Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR Wales to 7 Rookery House Newmarket CB8 8SY on 2024-11-07

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

03/06/243 June 2024 Appointment of Ana Paula Coletti Brooks as a director on 2024-06-03

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 2023-07-28

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/06/2323 June 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

09/05/229 May 2022 Director's details changed for Mr Nicholas George Woodward on 2022-05-09

View Document

09/05/229 May 2022 Change of details for Mr Nick Woodward as a person with significant control on 2022-05-09

View Document

01/02/221 February 2022 Notification of Etz Plc as a person with significant control on 2020-06-25

View Document

01/02/221 February 2022 Cessation of Ajiil Law Limited as a person with significant control on 2020-12-15

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETZ GLOBAL PLC

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR NICK WOODWARD / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS. SOLANGE DA CONCEICAO CABRAL SEMEDO

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOODWARD

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSEN

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM APARTMENT 902 7 PEARSON SQUARE LONDON W1T 3BP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 SAIL ADDRESS CREATED

View Document

22/08/1822 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK WOODWARD

View Document

04/01/184 January 2018 PREVSHO FROM 31/12/2018 TO 31/12/2017

View Document

03/01/183 January 2018 CESSATION OF SAAS CAPITAL PTY LTD AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLEY MATTHEWS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PAUL ANDERSEN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR NICHOLAS GEORGE WOODWARD

View Document

20/12/1720 December 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ UNITED KINGDOM

View Document

30/06/1730 June 2017 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