DEEP RELEASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Director's details changed for Dr Christopher John Andrew on 2024-10-14 |
25/03/2525 March 2025 | Director's details changed for Mrs Pauline Margaret Andrew on 2024-10-14 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
14/10/2414 October 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 7a Alkmaar Way Norwich NR6 6BF on 2024-10-14 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
13/01/1613 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/01/126 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/12/1031 December 2010 | Annual return made up to 30 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/01/1031 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
31/01/1031 January 2010 | REGISTERED OFFICE CHANGED ON 31/01/2010 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTOPHER JOHN ANDREW / 30/12/2009 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB |
05/01/065 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
07/01/037 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
07/01/037 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/12/0230 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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