Advanced company searchLink opens in new window

DEKATO TECHNOLOGY LIMITED

Company number 10455627

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)
08 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
16 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Nov 2018 PSC01 Notification of David Clancy as a person with significant control on 19 June 2018
14 Nov 2018 PSC04 Change of details for Mr Darren Thomas Watson as a person with significant control on 19 June 2018
23 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-17
18 Jun 2018 AD01 Registered office address changed from Unit 6 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB United Kingdom to 1 the Pines Huby Leeds LS17 0HA on 18 June 2018
02 May 2018 PSC01 Notification of Darren Thomas Watson as a person with significant control on 18 April 2018
02 May 2018 PSC09 Withdrawal of a person with significant control statement on 2 May 2018
02 May 2018 TM01 Termination of appointment of Philip Neill Hewitt as a director on 18 April 2018
02 May 2018 TM01 Termination of appointment of Keith Jonathan Watson as a director on 18 April 2018
02 May 2018 TM01 Termination of appointment of Adrian Anthony Coe as a director on 18 April 2018
02 May 2018 TM01 Termination of appointment of Paul Robert Verrill as a director on 18 April 2018
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted