- Company Overview for DUFFEL TECHNOLOGY LTD (11188295)
- Filing history for DUFFEL TECHNOLOGY LTD (11188295)
- People for DUFFEL TECHNOLOGY LTD (11188295)
- Charges for DUFFEL TECHNOLOGY LTD (11188295)
- More for DUFFEL TECHNOLOGY LTD (11188295)
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) |
---|---|---|---|
15 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
16 Nov 2023 | MR01 | Registration of charge 111882950002, created on 6 November 2023 | |
16 Nov 2023 | MR01 | Registration of charge 111882950003, created on 6 November 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Techspace Shoreditch South Ground Floor, Scrutton Street London EC2A 4RQ England to 3rd Floor 100 Clifton Street London EC2A 4TP on 23 October 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
16 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
08 Aug 2022 | AD01 | Registered office address changed from Techspace Techspace Shoreditch South Ground Floor Scrutton Street London EC2A 4RQ England to Techspace Shoreditch South Ground Floor, Scrutton Street London EC2A 4RQ on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Techspace, Ground Floor Scrutton Street London EC2A 4RQ England to Techspace Techspace Shoreditch South Ground Floor Scrutton Street London EC2A 4RQ on 8 August 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Level 6, 3 Finsbury Avenue London EC2M 2PA England to Techspace, Ground Floor Scrutton Street London EC2A 4RQ on 4 August 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Thomas Edward Christopher Bates as a director on 4 July 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
26 Jan 2022 | MR04 | Satisfaction of charge 111882950001 in full | |
07 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Jun 2021 | AD01 | Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to Level 6, 3 Finsbury Avenue London EC2M 2PA on 17 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 3 Finsbury Avenue Finsbury Avenue Level 6, Building 3 London EC2M 2PA England to 3 Finsbury Avenue London EC2M 2PA on 16 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from 1 Old Street Yard, London 1 Old Street Yard London EC1Y 8AF England to 3 Finsbury Avenue Finsbury Avenue Level 6, Building 3 London EC2M 2PA on 14 June 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Studio 300 3rd Floor 134 Curtain Road London EC2A 3AR United Kingdom to 1 Old Street Yard, London 1 Old Street Yard London EC1Y 8AF on 15 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
21 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
04 Feb 2020 | MR01 | Registration of charge 111882950001, created on 30 January 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | TM01 | Termination of appointment of Vincent Pastor as a director on 25 July 2019 | |
13 Aug 2019 | PSC02 | Notification of Duffel Technology Inc as a person with significant control on 24 May 2018 |