DEFINE TECH 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 Confirmation statement made on 2025-02-09 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Second filing for the appointment of Mr Arun Tyagi as a director

View Document

27/02/2427 February 2024 Appointment of Mr Arun Tyagi as a director on 2023-10-20

View Document

27/02/2427 February 2024 Termination of appointment of Orla Power as a director on 2023-10-20

View Document

27/02/2427 February 2024 Appointment of Mr Sam Ashdown as a director on 2023-10-20

View Document

27/02/2427 February 2024 Cessation of Bmc Tv Limited as a person with significant control on 2023-10-20

View Document

27/02/2427 February 2024 Notification of Define Tech Ireland Limited as a person with significant control on 2023-10-20

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

29/01/2429 January 2024 Register inspection address has been changed to Azets, Regis House 45 King William Street London EC4R 9AN

View Document

23/01/2423 January 2024 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Azets, Regis House 45 King William Street London EC4R 9AN on 2024-01-23

View Document

05/12/235 December 2023 Termination of appointment of Lee Matthew Russell as a director on 2023-10-19

View Document

05/12/235 December 2023 Termination of appointment of Timothy Michael Horsfield as a director on 2023-10-20

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

27/02/2327 February 2023 Registration of charge 124540670001, created on 2023-02-27

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Mrs Orla Power as a director on 2022-05-02

View Document

10/05/2210 May 2022 Cessation of Bmc Tv Ltd as a person with significant control on 2022-05-10

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

02/03/222 March 2022 Notification of Bmc Tv Ltd as a person with significant control on 2020-02-10

View Document

07/02/227 February 2022 Change of details for Broadcast Media Communications Ltd. as a person with significant control on 2021-11-02

View Document

07/02/227 February 2022 Director's details changed for Lee Russell on 2022-01-24

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Horsfield on 2022-01-24

View Document

03/02/223 February 2022 Director's details changed for Mr Timothy Michael Horsfield on 2022-02-03

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

08/11/218 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

01/11/211 November 2021 Director's details changed for Mr Timothy Michael Horsfield on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Lee Russell on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Timothy Michael Horsfield on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Lee Russell on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Broadcast Media Communications Ltd. as a person with significant control on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2010 February 2020 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