DEEPER BLUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/02/253 February 2025 Appointment of Mr Sam Henshaw as a director on 2025-01-28

View Document

03/02/253 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

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

View Document

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

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Notification of Naomi Jane Garbett as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Termination of appointment of Laurence Victor Croneen as a director on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Jeremy James Garbett as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mrs Naomi Jane Garbett as a director on 2023-03-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Document

04/01/234 January 2023 Director's details changed for Mr Jeremy Garbett on 2023-01-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM YORK HOUSE 5A LANCASTER ROAD WIMBLEDON VILLAGE LONDON SW19 5DA

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1318 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/125 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GARBETT / 13/02/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1131 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

07/10/107 October 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE VICTOR CRONEEN / 13/02/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GARBETT / 13/02/2010

View Document

24/02/1024 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

13/11/0913 November 2009 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY NAOMI GARBETT

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

22/10/0922 October 2009 CORPORATE DIRECTOR APPOINTED DEEPER BLUE LIMITED

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR LAURENCE VICTOR CRONEEN

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEEPER BLUE LIMITED

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/05/0918 May 2009 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/03/0911 March 2009 SECRETARY APPOINTED NAOMI JANE GARBETT

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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