DEEP GREEN TECHNOLOGIES LTD

79 Tib Street, Manchester, M4 1LS, England
StatusACTIVE
Company No.13601125
CategoryPrivate Limited Company
Incorporated03 Sep 2021
Age2 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

DEEP GREEN TECHNOLOGIES LTD is an active private limited company with number 13601125. It was incorporated 2 years, 9 months, 6 days ago, on 03 September 2021. The company address is 79 Tib Street, Manchester, M4 1LS, England.



Company Fillings

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH01

Capital : 1.318176 GBP

Date: 2023-12-19

Documents

View document PDF

Capital name of class of shares

Date: 09 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jan 2024

Action Date: 19 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-19

Documents

View document PDF

Resolution

Date: 07 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sky Oetf Dg Jv Holdings Limited

Notification date: 2023-12-19

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-19

Psc name: Mr Mark Peter Bjornsgaard

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Dias

Appointment date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jared Scott Pearl

Appointment date: 2023-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Harry Peter Manisty

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Edward Dias

Termination date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Mr Peter Edward Dias

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Ashish Lad

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2023

Action Date: 19 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-19

Charge number: 136011250001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-20

Psc name: Rachel Anne Forder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Old address: Crowts Farmhouse Tuesley Lane Godalming Surrey GU7 1UD United Kingdom

New address: 79 Tib Street Manchester M4 1LS

Change date: 2022-08-08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-20

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Matthew Robert Craggs

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mr Mark Peter Bjornsgaard

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee

Appointment date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Ashish Lad

Documents

View document PDF

Incorporation company

Date: 03 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-SYSTEMS SAFETY LTD

47 CAMP HILL ROAD,WORCESTER,WR5 2HE

Number:09468656
Status:ACTIVE
Category:Private Limited Company

ELITE DISPLAYS LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:02931964
Status:ACTIVE
Category:Private Limited Company

FRANKLYN CAD DESIGN SERVICES LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:09484806
Status:ACTIVE
Category:Private Limited Company

GRANTA GRAPHIC

1ST FLOOR,LONDON ROAD,

Number:LP003314
Status:ACTIVE
Category:Limited Partnership

INTEGRAL BUILDING SERVICES LTD

MEZZANINE FLOOR 19,LONDON,W1H 1PJ

Number:09584550
Status:ACTIVE
Category:Private Limited Company

LEWIS HOOD LIMITED

9 WYVIS ROAD,KILMARNOCK,KA1 3TZ

Number:SC628872
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