DEEPER INSIGHTS AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

20/12/2420 December 2024 Resolutions

View Document

09/12/249 December 2024 Termination of appointment of Jack Anthony Hampson as a director on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Steven Miles Smith as a director on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Andrew Mcculloch Graham as a director on 2024-11-26

View Document

09/12/249 December 2024 Notification of Cisco Systems Holdings Uk Limited as a person with significant control on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Sarah Marie Griffiths as a director on 2024-11-26

View Document

09/12/249 December 2024 Cessation of Nicholas Anthony Christopher Candy as a person with significant control on 2024-11-26

View Document

09/12/249 December 2024 Appointment of James Michael Goodfield as a director on 2024-11-26

View Document

06/12/246 December 2024 Resolutions

View Document

06/12/246 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024 Statement of capital on 2024-09-20

View Document

20/09/2420 September 2024 Certificate of reduction of issued capital

View Document

07/08/247 August 2024 Resolutions

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

09/07/249 July 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Certificate of change of name

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

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

View Accounts

20/12/2320 December 2023 Satisfaction of charge 088582810003 in full

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

16/03/2316 March 2023 Withdrawal of a person with significant control statement on 2023-03-16

View Document

16/03/2316 March 2023 Notification of Nicholas Anthony Christopher Candy as a person with significant control on 2022-06-08

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-23 with updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Andrew Mcculloch Graham on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2023-02-15

View Document

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

View Accounts

28/09/2228 September 2022 Appointment of Mr Andrew Mcculloch Graham as a director on 2022-09-25

View Document

21/09/2221 September 2022 Registered office address changed from 182 Worcester Road Bromsgrove Worcestershire B61 7AZ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2022-09-21

View Document

15/09/2215 September 2022 Registration of charge 088582810003, created on 2022-09-12

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-02-24

View Document

28/10/2128 October 2021 Purchase of own shares.

View Document

28/10/2128 October 2021 Purchase of own shares.

View Document

28/10/2128 October 2021 Purchase of own shares.

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-02-25

View Document

28/10/2128 October 2021 Cancellation of shares. Statement of capital on 2021-03-02

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 18/01/21 STATEMENT OF CAPITAL GBP 847.857

View Document

19/02/2119 February 2021 08/01/21 STATEMENT OF CAPITAL GBP 847.557

View Document

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

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

14/02/2014 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2019

View Document

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

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088582810002

View Document

16/10/1916 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088582810001

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 23/01/19 STATEMENT OF CAPITAL GBP 704.87

View Document

11/02/1911 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 704.87

View Document

11/02/1911 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTNEY

View Document

06/02/196 February 2019 SECOND FILED SH01 - 06/12/18 STATEMENT OF CAPITAL GBP 176.579

View Document

06/02/196 February 2019 SECOND FILED SH01 - 27/11/18 STATEMENT OF CAPITAL GBP 111.538

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 111.538

View Document

12/12/1812 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 111.587

View Document

15/11/1815 November 2018 29/06/18 STATEMENT OF CAPITAL GBP 111.03

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR LLOYD JENNINGS

View Document

20/02/1820 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONSOLIDATION 16/08/17

View Document

29/08/1729 August 2017 ADOPT ARTICLES 16/08/2017

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088582810001

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 DIRECTOR APPOINTED MR STEVEN MILES SMITH

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ANDREW DAVID MCCARTNEY

View Document

19/09/1619 September 2016 SUB-DIVISION 12/07/16

View Document

16/09/1616 September 2016 ADOPT ARTICLES 12/07/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD DANIEL JENNINGS / 25/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 ADOPT ARTICLES 22/06/2015

View Document

20/08/1520 August 2015 ADOPT ARTICLES 22/06/2015

View Document

07/07/157 July 2015 COMPANY NAME CHANGED TETHERED MEDIA LIMITED CERTIFICATE ISSUED ON 07/07/15

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD DANIEL JENNINGS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY HAMPSON / 03/07/2015

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 110

View Document

19/01/1519 January 2015 ADOPT ARTICLES 17/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY HAMPSON / 11/03/2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD DANIEL JENNINGS / 11/02/2014

View Document

23/01/1423 January 2014 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