DEEP ROBOTICS LTD

Company Documents

DateDescription
30/03/2230 March 2022 Change of details for Mr Yasir Musawar as a person with significant control on 2022-03-01

View Document

12/02/2212 February 2022 Termination of appointment of Ammara Awan as a director on 2022-02-12

View Document

12/02/2212 February 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

10/02/2210 February 2022 Withdraw the company strike off application

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 COMPANY NAME CHANGED BIOME TECH LTD CERTIFICATE ISSUED ON 10/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED TEAM ONE SOLUTIONS LTD CERTIFICATE ISSUED ON 19/02/18

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 38 WINDERMERE ROAD COULSDON SURREY CR5 2JA ENGLAND

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMMARA AWAN

View Document

04/11/134 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMMARA AWAN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/06/1317 June 2013 DIRECTOR APPOINTED MR YASIR MUSAWAR

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 7 BLANCHLAND ROAD MORDEN SURREY SM4 5ND ENGLAND

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMMARA AHMED / 01/01/2012

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY YASIR MUSAWAR

View Document

25/10/1025 October 2010 APPOINT PERSON AS SECRETARY

View Document

13/10/1013 October 2010 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