DEEDPLOT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-07

View Document

07/03/247 March 2024 Annual accounts for year ending 07 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-07

View Document

07/03/237 March 2023 Annual accounts for year ending 07 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

10/02/2310 February 2023 Change of details for Ms Sam Townsend as a person with significant control on 2023-02-10

View Document

07/03/227 March 2022 Annual accounts for year ending 07 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-07

View Document

19/10/2119 October 2021 Registered office address changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 2 Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED on 2021-10-19

View Document

07/03/217 March 2021 Annual accounts for year ending 07 Mar 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/20

View Document

07/03/207 March 2020 Annual accounts for year ending 07 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/19

View Document

07/03/197 March 2019 Annual accounts for year ending 07 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/18

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR SAMUEL RICHARD TOWNSEND

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET GORDON CLARK

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GORDON CLARK

View Document

08/06/188 June 2018 SECRETARY APPOINTED MRS ISABEL ANA ESTRELA ROLDAO TOWNSEND

View Document

07/03/187 March 2018 Annual accounts for year ending 07 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/03/17

View Document

07/03/177 March 2017 Annual accounts for year ending 07 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 7 March 2016

View Document

07/03/167 March 2016 Annual accounts for year ending 07 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 7 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/03/157 March 2015 Annual accounts for year ending 07 Mar 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 7 March 2014

View Document

07/03/147 March 2014 Annual accounts for year ending 07 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 7 March 2013

View Document

07/03/137 March 2013 Annual accounts for year ending 07 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 7 March 2012

View Document

07/03/127 March 2012 Annual accounts for year ending 07 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 7 March 2011

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 7 March 2010

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 7 March 2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR BERNHARD ZIMMERMANN

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED LAWRENCE GORDON CLARK

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY LAWRENCE CLARK

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MARGARET KATHRYN GORDON CLARK

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 7 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; NO CHANGE OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/03/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

03/06/033 June 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/03/01

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 07/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 07/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 07/03/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

02/03/982 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 07/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 07/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 07/03/95

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 3 ST HELENS GARDENS LONDON W10 6LW

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 07/03/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 07/03/93

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: BOKELLY, ST KEW, BODMIN, CORNWALL. PL30 3DY

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/03

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

25/04/9225 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company