DEEPALERT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

11/02/2511 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-04-03

View Document

11/02/2511 February 2025 Second filing of Confirmation Statement dated 2024-04-16

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2024-03-27

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/04/2416 April 2024 Appointment of Mr Andrew John Frank as a director on 2024-04-06

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

03/04/243 April 2024 Change of details for Dr Jasper Mark Geddes Horrell as a person with significant control on 2024-03-13

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Pieter Henry Waker on 2023-03-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

22/09/2222 September 2022 Registered office address changed from 25 East Street Bromley BR1 1QE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road Bromley BR1 3FE on 2022-09-22

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 13/03/20 STATEMENT OF CAPITAL GBP 231.38

View Document

16/03/2016 March 2020 ADOPT ARTICLES 27/02/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PIETER HENRY WAKER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR LIONEL RYER OPIE WAKER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED DR JASPER MARK GEDDES HORRELL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASPER MARK GEDDES HORRELL

View Document

28/01/2028 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 0.01

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 CESSATION OF ULF MASKE AS A PSC

View Document

09/12/199 December 2019 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