Advanced company searchLink opens in new window

DEREGALLERA TECHNOLOGY LTD

Company number 07091333

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
27 Sep 2019 AD01 Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 27 September 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Dec 2017 PSC07 Cessation of Llewis Raymond Boughtwood as a person with significant control on 29 December 2017
29 Dec 2017 PSC07 Cessation of Rebecca Louise Hainsworth as a person with significant control on 29 December 2017
29 Dec 2017 PSC02 Notification of Deregallera Holdings Ltd as a person with significant control on 6 April 2016
21 Dec 2017 RP04PSC01 Second filing for the notification of Llewis Boughtwood as a person with significant control
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
04 Dec 2017 PSC01 Notification of Llewis Raymond Boughtwood as a person with significant control on 22 November 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 21/12/2017.
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
24 May 2016 CH01 Director's details changed for Mr Roger Harry Gabriel on 15 September 2015
01 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP .1
21 Dec 2015 AP01 Appointment of Mrs Xin Liu as a director on 30 October 2015
11 Dec 2015 TM01 Termination of appointment of Graham Edward Weller as a director on 30 October 2015
08 Jun 2015 AP01 Appointment of Mr Martin Hugh Boughtwood as a director on 1 May 2015
08 Jun 2015 TM01 Termination of appointment of Karen Marie Smith as a director on 1 May 2015
26 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP .1
26 Dec 2014 AD02 Register inspection address has been changed from Unit C Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3ED Wales to Unit 2 De Clare Court Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Aug 2014 CH01 Director's details changed for Ms Karen Marie Smith on 14 August 2014