DEEP GROUP UK LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
18/02/2318 February 2023 | Application to strike the company off the register |
25/10/2225 October 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Micro company accounts made up to 2021-09-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/08/219 August 2021 | Registered office address changed from 16 Moulton Street Manchester M8 8FQ to Unit 2, 141 Cheetham Hill Road Manchester M8 8LY on 2021-08-09 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Confirmation statement made on 2021-01-04 with no updates |
16/06/2116 June 2021 | Compulsory strike-off action has been suspended |
16/06/2116 June 2021 | Compulsory strike-off action has been suspended |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | COMPANY NAME CHANGED DEEP MOBILE ACCESSORIES LIMITED CERTIFICATE ISSUED ON 19/03/18 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BALINDER SINGH |
04/01/184 January 2018 | DIRECTOR APPOINTED MR JAGJEET SINGH ARORA |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
04/01/184 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGJEET SINGH ARORA |
04/01/184 January 2018 | CESSATION OF BALINDER SINGH AS A PSC |
13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BALINDER SINGH / 06/04/2016 |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BALINDER SINGH / 23/11/2013 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/09/1523 September 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 3 ALDERGLEN ROAD MANCHESTER M8 0AL ENGLAND |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/05/1221 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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