DEEP LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

18/06/2518 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Registration of charge 091545690009, created on 2025-02-28

View Document

06/03/256 March 2025 Registration of charge 091545690010, created on 2025-02-28

View Document

13/01/2513 January 2025 Registration of charge 091545690007, created on 2025-01-10

View Document

13/01/2513 January 2025 Registration of charge 091545690006, created on 2025-01-10

View Document

13/01/2513 January 2025 Registration of charge 091545690008, created on 2025-01-10

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Micro company accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Micro company accounts made up to 2022-07-31

View Document

16/02/2416 February 2024 Registration of charge 091545690005, created on 2024-02-14

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Registration of charge 091545690004, created on 2023-05-05

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Micro company accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Registration of charge 091545690003, created on 2022-02-01

View Document

14/02/2214 February 2022 Satisfaction of charge 091545690001 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 091545690002 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

27/07/2127 July 2021 Registered office address changed from 77 Malham Road London Greater London SE23 1AH to 74 Malham Road London SE23 1AG on 2021-07-27

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES THOMAS

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS

View Document

14/02/1914 February 2019 COMPANY RESTORED ON 14/02/2019

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 101 STAVERTON TROWBRIDGE WILTSHIRE BA14 6PE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

01/05/181 May 2018 CESSATION OF ANTHONY JAMES THOMAS AS A PSC

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY THOMAS

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 77 MALHAM ROAD FOREST HILL LONDON GREATER LONDON SE23 1AH UNITED KINGDOM

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 101 STAVERTON TROWBRIDGE WILTSHIRE BA14 6PE

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANTHONY JAMES THOMAS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091545690002

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MICHAEL ANTHONY THOMAS

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 77 MALHAM ROAD FOREST HILL LONDON SE23 1AH

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEAL THOMAS

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEAL THOMAS

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ROBINS NEST 101 STAVERTON TROWBRIDGE WILTSHIRE BA14 6PE

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED ANTHONY JAMES THOMAS

View Document

01/06/161 June 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 1 LORDSHIP LANE EAST DULWICH LONDON SE22 8EW

View Document

09/05/169 May 2016 ALTER ARTICLES 15/12/2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED ANTHONY JAMES THOMAS

View Document

14/10/1514 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091545690001

View Document

30/07/1430 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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