DEEP DIVE AI TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

22/03/2522 March 2025 Termination of appointment of Fiona Tickle as a director on 2025-03-22

View Document

22/03/2522 March 2025 Appointment of Mr Peter Derek Boswell as a director on 2025-03-22

View Document

22/03/2522 March 2025 Cessation of Fiona Tickle as a person with significant control on 2025-03-22

View Document

22/03/2522 March 2025 Notification of Deep Dive Data Technologies Limited as a person with significant control on 2025-03-22

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Certificate of change of name

View Document

22/02/2522 February 2025 Registered office address changed from Coventry Airport Rowley Road Coventry CV3 4FR England to 1a Grove Road Stratford-upon-Avon CV37 6PE on 2025-02-22

View Document

04/07/244 July 2024 Notification of Fiona Tickle as a person with significant control on 2024-06-24

View Document

04/07/244 July 2024 Registered office address changed from Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS England to Coventry Airport Rowley Road Coventry CV3 4FR on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Ms Fiona Tickle as a director on 2024-06-24

View Document

04/07/244 July 2024 Cessation of Paul Cooke as a person with significant control on 2024-06-24

View Document

04/07/244 July 2024 Termination of appointment of Paul Cooke as a director on 2024-06-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from 62 Gables House 62 Kenilworth Road Leamington Spa CV32 6JX United Kingdom to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS on 2024-02-19

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR STUART BAYLISS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BOSWELL

View Document

28/11/1928 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM E AND E FUELS, T3 TRINITY PARK BICKENHILL LANE BIRMINGHAM B37 7ES ENGLAND

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOKE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 5 PARKLAND AVENUE KIDDERMINSTER DY11 6BX UNITED KINGDOM

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DEREK BOSWELL

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BILBOE

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PETER DEREK BOSWELL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR PAUL COOKE

View Document

31/01/1831 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2018

View Document

28/01/1828 January 2018 15/01/18 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1725 May 2017 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