DETECH TECHNOLOGIES LIMITED

32 Branch Austin Mccormick 32 Branch Austin Mccormick, London, SW1A 1HD, England
StatusACTIVE
Company No.10179425
CategoryPrivate Limited Company
Incorporated13 May 2016
Age8 years, 9 days
JurisdictionEngland Wales

SUMMARY

DETECH TECHNOLOGIES LIMITED is an active private limited company with number 10179425. It was incorporated 8 years, 9 days ago, on 13 May 2016. The company address is 32 Branch Austin Mccormick 32 Branch Austin Mccormick, London, SW1A 1HD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: 32 Branch Austin Mccormick 32, St James's Street London SW1A 1HD

Old address: 32 C/O Branch Austin Mccormick Llp St James’S Street London SW1A 1HD United Kingdom

Change date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-12

Psc name: Antti Korhonen

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Antti Korhonen

Change date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: 32 C/O Branch Austin Mccormick Llp St James’S Street London SW1A 1HD

Old address: C/O Branch Austin Mccormick Llp C/Obranch Austin Mccormick Llp 32 st. James Street London SW1A 1HD United Kingdom

Change date: 2024-03-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2024

Action Date: 30 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-30

Psc name: Anneli Korhonen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Old address: 32 32 st. James Street London SW1A 1HD United Kingdom

Change date: 2024-03-06

New address: C/O Branch Austin Mccormick Llp C/Obranch Austin Mccormick Llp 32 st. James Street London SW1A 1HD

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2024

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-30

Psc name: Anneli Korhonen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-19

New address: 32 32 st. James Street London SW1A 1HD

Old address: Burwood House 14-16, Caxton Street London SW1H 0QY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 5th Floor, 2 More London Riverside London SE1 2AP England

Change date: 2022-07-21

New address: Burwood House 14-16, Caxton Street London SW1H 0QY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Mr John Reilly

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: 5th Floor, 2 More London Riverside London SE1 2AP United Kingdom

New address: 5th Floor, 2 More London Riverside London SE1 2AP

Change date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Old address: 2 More London Riverside 5th Floor, 2 More London Riverside London SE1 2AP United Kingdom

New address: 5th Floor, 2 More London Riverside London SE1 2AP

Change date: 2020-03-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

New address: 2 More London Riverside 5th Floor, 2 More London Riverside London SE1 2AP

Old address: 86-90 Paul Street London EC2A 4NE

Change date: 2020-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Reilly

Appointment date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Antti Korhonen

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Anneli Korhonen

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Eila Anneli Vappu Korhonen

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antti Korhonen

Change date: 2018-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mr Antti Olavi Korhonen

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anneli Korhonen

Notification date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mr Antti Olavi Korhonen

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Capital : 6,849 GBP

Date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2016-12-12

Old address: 209 All Souls Avenue Willesden London NW10 3AE United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELIEF SPORTS LTD

DRAGON HOUSE,CAERPHILLY,CF83 1GA

Number:07844689
Status:ACTIVE
Category:Private Limited Company

EDWARD TEMPLE LIMITED

18 WALSWORTH ROAD,HITCHIN,SG4 9SP

Number:10883212
Status:ACTIVE
Category:Private Limited Company

ER ORACLE LTD

28 CLIFTON GARDENS,HILLINGDON,UB10 0EZ

Number:11022077
Status:ACTIVE
Category:Private Limited Company

GETRAGO LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05706902
Status:ACTIVE
Category:Private Limited Company

KEUPER GAS STORAGE LIMITED

RUNCORN SITE HQ SOUTH PARADE,RUNCORN,WA7 4JE

Number:08850140
Status:ACTIVE
Category:Private Limited Company

SHERRINGTON ASSOCIATES LTD

C/O ELLIS & CO,CHESTER,CH1 2HT

Number:09122194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source