DEFINITY MARKETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed to PO Box 4385, 12922943 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-15

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

15/05/2515 May 2025 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 1 Cornhill London EC3V 3nd

View Document

15/05/2515 May 2025 Register(s) moved to registered office address 1 Cornhill London EC3V 3nd

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/09/2311 September 2023 Termination of appointment of Florian Martin Batliner-Staber as a director on 2023-09-08

View Document

11/09/2311 September 2023 Termination of appointment of Sascha Ragtschaa as a director on 2023-09-08

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/04/2324 April 2023 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

24/04/2324 April 2023 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

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

View Accounts

12/05/2212 May 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

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

View Accounts

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 ADOPT ARTICLES 05/10/2020

View Document

30/04/2130 April 2021 16/11/20 STATEMENT OF CAPITAL GBP 1008.5

View Document

30/04/2130 April 2021 ARTICLES OF ASSOCIATION

View Document

19/04/2119 April 2021 CESSATION OF MICHAEL SIWEK AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF ASHWIND GUNNESS SOONARANE AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF SASCHA RAGTSCHAA AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF MANU MANAV CHOUDHARY AS A PSC

View Document

19/04/2119 April 2021 CESSATION OF CHRISTOPHER BRUCE PARK AS A PSC

View Document

19/04/2119 April 2021 NOTIFICATION OF PSC STATEMENT ON 02/10/2020

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR FLORIAN MARTIN BATLINER-STABER

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR FLORIAN BATLINER-STABER

View Document

06/10/206 October 2020 CESSATION OF FLORIAN MARTIN BATLINER-STABER AS A PSC

View Document

02/10/202 October 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