DEEPBELL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-08-03 with updates

View Document

29/11/2229 November 2022 Termination of appointment of George Elliott Nicholson as a director on 2022-11-16

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

12/09/2212 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Full accounts made up to 2019-12-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 27 QUEENSDALE PLACE LONDON W11 4SQ

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR GEORGE ELLIOTT NICHOLSON

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HENRY ABRAHAMS / 31/03/2013

View Document

15/09/1415 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 SOLVENCY STATEMENT DATED 19/08/14

View Document

02/09/142 September 2014 STATEMENT BY DIRECTORS

View Document

02/09/142 September 2014 02/09/14 STATEMENT OF CAPITAL GBP 2

View Document

02/09/142 September 2014 REDUCE ISSUED CAPITAL 19/08/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 PREVSHO FROM 31/08/2013 TO 31/01/2013

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

28/08/1228 August 2012 24/08/12 STATEMENT OF CAPITAL GBP 10006002

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN HENRY ABRAHAMS / 17/08/2012

View Document

03/08/123 August 2012 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