DEEPFINITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

13/02/2413 February 2024 Change of details for Mr Arthur Zargaryan as a person with significant control on 2020-01-20

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-26

View Document

07/02/247 February 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2023-12-30

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-29

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

25/02/2225 February 2022 Change of details for Mr Arthur Zargaryan as a person with significant control on 2016-08-22

View Document

25/02/2225 February 2022 Change of details for Mr Arthur Zargaryan as a person with significant control on 2022-02-12

View Document

25/02/2225 February 2022 Director's details changed for Chief Executive Officer Arthur Zargaryan on 2022-02-12

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

24/02/2224 February 2022 Change of details for Mr Alan Abdo as a person with significant control on 2020-01-30

View Document

24/02/2224 February 2022 Change of details for Mr Luca Mozzo as a person with significant control on 2017-11-22

View Document

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

View Accounts

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 20 WRIGHTS LANE WRIGHTS LANE LONDON W8 6TF ENGLAND

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 ARTICLES OF ASSOCIATION

View Document

26/01/2126 January 2021 ADOPT ARTICLES 13/12/2020

View Document

26/01/2126 January 2021 25/12/20 STATEMENT OF CAPITAL GBP 3368.928

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 03/04/2020

View Document

22/04/2022 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 3066.672

View Document

17/04/2017 April 2020 SUB-DIVSION 12/03/2020

View Document

16/04/2016 April 2020 SUB-DIVISION 12/03/20

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ALAN ABDO

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER ARTHUR ZARGARYAN / 30/01/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ABDO

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER ARTHUR ZARGARYAN / 07/08/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM BUSH HOUSE ENTREPRENEURSHIP INSTITUTE 30 ALDWYCH LONDON WC2B 4BG

View Document

29/05/1929 May 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCA MOZZO

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR LUCA MOZZO

View Document

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

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/11/1724 November 2017 COMPANY NAME CHANGED PRINCIPIUM SOLUTIONS LTD CERTIFICATE ISSUED ON 24/11/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM BUSH HOUSE ALDWYCH ENTREPRENEURSHIP INSTITUTE LONDON WC2B 4PH UNITED KINGDOM

View Document

24/11/1724 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM STUDIO 107 MOONRAKER POINT POCOCK STREET LONDON SE1 0FP UNITED KINGDOM

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF EXECUTIVE OFFICER ARTHUR ZARGARYAN / 07/06/2017

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM CHAMPION HILL RESIDENCE DEMANRK HILL LONDON SE5 8AN UNITED KINGDOM

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM STUDIO 107 MOONRAKER POIT POCOCK STREET LONDON SE1 0FP UNITED KINGDOM

View Document

22/08/1622 August 2016 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