DEEPLOGIC LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-05-31 with updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | COMPANY NAME CHANGED TOTALMAC LTD CERTIFICATE ISSUED ON 05/10/17 |
22/09/1722 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 2 DOWNAGE LONDON NW4 1AA |
07/06/137 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/06/125 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEMETRI MICHAEL SCOTT / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | LOCATION OF REGISTER OF MEMBERS |
04/06/084 June 2008 | LOCATION OF DEBENTURE REGISTER |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 2 DOWNAGE BARNET LONDON NW4 1AA |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 22 APPLEBY COURT NEWPORT ROAD LONDON W3 8RY |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
02/10/072 October 2007 | REGISTERED OFFICE CHANGED ON 02/10/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | SECRETARY RESIGNED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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