DEEPHERB LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 27 QUEENSDALE PLACE LONDON W11 4SQ

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

16/12/1416 December 2014 CHANGE OF NAME 10/12/2014

View Document

16/12/1416 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HENRY ABRAHAMS / 31/03/2013

View Document

15/09/1415 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 57002

View Document

01/05/141 May 2014 SOLVENCY STATEMENT DATED 24/04/14

View Document

01/05/141 May 2014 STATEMENT BY DIRECTORS

View Document

01/05/141 May 2014 REDUCE ISSUED CAPITAL 24/04/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

28/08/1228 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 10003002

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HENRY ABRAHAMS / 17/08/2012

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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