DEEPER BLUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-09 with updates |
03/02/253 February 2025 | Appointment of Mr Sam Henshaw as a director on 2025-01-28 |
03/02/253 February 2025 | Unaudited abridged accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
19/10/2319 October 2023 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/06/237 June 2023 | Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07 |
18/05/2318 May 2023 | Registered office address changed from Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18 |
17/05/2317 May 2023 | Registered office address changed from Ground Floor Office 6, Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD on 2023-05-17 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-08-31 |
28/03/2328 March 2023 | Notification of Naomi Jane Garbett as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Termination of appointment of Laurence Victor Croneen as a director on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Jeremy James Garbett as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Mrs Naomi Jane Garbett as a director on 2023-03-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
04/01/234 January 2023 | Registered office address changed from Innovation Place Douglas Drive Godalming Surrey GU7 1JX England to Ground Floor Office 6, Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Mr Jeremy Garbett on 2023-01-04 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-12 with no updates |
23/11/2123 November 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/04/2121 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM YORK HOUSE 5A LANCASTER ROAD WIMBLEDON VILLAGE LONDON SW19 5DA |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/02/1624 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
03/03/153 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
03/03/143 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
18/02/1318 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
05/03/125 March 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GARBETT / 13/02/2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
31/03/1131 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED |
07/10/107 October 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE VICTOR CRONEEN / 13/02/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GARBETT / 13/02/2010 |
24/02/1024 February 2010 | 31/08/09 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | PREVSHO FROM 28/02/2010 TO 31/08/2009 |
13/11/0913 November 2009 | CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, SECRETARY NAOMI GARBETT |
13/11/0913 November 2009 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
22/10/0922 October 2009 | CORPORATE DIRECTOR APPOINTED DEEPER BLUE LIMITED |
22/10/0922 October 2009 | DIRECTOR APPOINTED MR LAURENCE VICTOR CRONEEN |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR DEEPER BLUE LIMITED |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
18/05/0918 May 2009 | SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
11/03/0911 March 2009 | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
11/03/0911 March 2009 | SECRETARY APPOINTED NAOMI JANE GARBETT |
13/02/0913 February 2009 | 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