DEEP RENDER LTD

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

16/10/2316 October 2023 Satisfaction of charge 109906040002 in full

View Document

05/09/235 September 2023 Satisfaction of charge 109906040001 in full

View Document

04/09/234 September 2023 Registration of charge 109906040002, created on 2023-08-25

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Cessation of Christian Besenbruch as a person with significant control on 2023-02-24

View Document

14/06/2314 June 2023 Cessation of Arsalan Zafar as a person with significant control on 2023-02-24

View Document

14/06/2314 June 2023 Notification of a person with significant control statement

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

05/06/235 June 2023 Appointment of Ip2Ipo Services Limited as a director on 2023-02-24

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Particulars of variation of rights attached to shares

View Document

22/04/2322 April 2023 Sub-division of shares on 2023-02-24

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

21/04/2321 April 2023 Registered office address changed from 1 st. Katharines Way London E1W 1UN England to Deep Render at Techspace 38-40 Commercial Road London E1 1LN on 2023-04-21

View Document

20/04/2320 April 2023 Termination of appointment of Jingchun Hao as a director on 2023-02-24

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Arsalan Zafar as a person with significant control on 2021-03-28

View Document

26/01/2226 January 2022 Director's details changed for Mr Christian Besenbruch on 2021-03-28

View Document

26/01/2226 January 2022 Director's details changed for Mr Arsalan Zafar on 2021-03-28

View Document

26/01/2226 January 2022 Change of details for Mr Christian Besenbruch as a person with significant control on 2021-03-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 62 WILSON STREET LONDON EC2A 2BU ENGLAND

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM WE WORK ALGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109906040001

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 ADOPT ARTICLES 02/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR EDWARD ANDERSON

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR MARCEL JOZEF VAN DER HEIJDEN

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR ARSALAN ZAFAR / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BESENBRUCH / 22/11/2019

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BESENBRUCH / 22/11/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN ZAFAR / 22/11/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED BINARYCITY LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

29/03/1829 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 1.25

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR ARSALAN ZAFAR / 28/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN BESENBRUCH / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BESENBRUCH / 28/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN ZAFAR / 28/11/2017

View Document

02/10/172 October 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