RED DEER TECHNOLOGY GROUP LTD

06900611
KROTO INNOVATION CENTRE NORTH CAMPUS BROAD LANE SHEFFIELD S3 7HQ

Documents

Documents
Date Category Description Pages
23 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Change of particulars for director (Dr Daniel Thomas Gladwin) 2 Buy now
26 Apr 2019 accounts Annual Accounts 8 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 7 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
20 Jun 2016 officers Change of particulars for director (Dr Martin Paul Foster) 2 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
28 Apr 2015 accounts Annual Accounts 7 Buy now
13 Jun 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 officers Change of particulars for director (Dr David Andrew Stone) 2 Buy now
28 Apr 2014 accounts Annual Accounts 3 Buy now
06 Jun 2013 annual-return Annual Return 6 Buy now
06 Jun 2013 officers Change of particulars for director (Dr Daniel Thomas Gladwin) 2 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
09 Jul 2012 annual-return Annual Return 6 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
09 Jul 2011 capital Return of Allotment of shares 3 Buy now
23 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
22 Sep 2010 officers Termination of appointment of director (Graeme Hitchen) 1 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 officers Change of particulars for director (Graeme John Hitchen) 2 Buy now
08 Jun 2010 officers Change of particulars for director (Daniel Thomas Gladwin) 2 Buy now
02 Sep 2009 incorporation Memorandum Articles 10 Buy now
28 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 2009 officers Director appointed daniel thomas gladwin 2 Buy now
06 Jun 2009 officers Director appointed dr david andrew stone 2 Buy now
06 Jun 2009 officers Appointment terminated director jonathon round 1 Buy now
06 Jun 2009 officers Director appointed graeme john hitchen 2 Buy now
06 Jun 2009 address Registered office changed on 06/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ 1 Buy now
06 Jun 2009 officers Director appointed dr martin paul foster 2 Buy now
06 Jun 2009 accounts Accounting reference date extended from 31/05/2010 to 31/07/2010 1 Buy now
11 May 2009 incorporation Incorporation Company 13 Buy now