DEEPHOUND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Director's details changed for Mr Rosbeh Zakikhani Nejad Arange on 2025-07-18

View Document

23/07/2523 July 2025 Change of details for Mr Rosbeh Zakikhani Nejad Arange as a person with significant control on 2025-07-18

View Document

23/07/2523 July 2025 Change of details for Miss Alessia Gianaroli as a person with significant control on 2025-07-18

View Document

23/07/2523 July 2025 Registered office address changed from 20 Fitzroy Square London W1T 6EJ United Kingdom to 24 Fitzroy Square London W1T 6EP on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Mrs Soraya De Angelis on 2025-07-18

View Document

23/07/2523 July 2025 Director's details changed for Mr Khurram Syed Hassan on 2025-07-18

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Khurram Syed Hassan on 2023-10-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

08/07/218 July 2021 Termination of appointment of Donato Dall'ava as a director on 2021-06-18

View Document

19/06/2119 June 2021 Amended micro company accounts made up to 2019-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/05/217 May 2021 ADOPT ARTICLES 26/03/2021

View Document

07/05/217 May 2021 ARTICLES OF ASSOCIATION

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR DONATO DALLAVA

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR CLAUDIO LA TORRE

View Document

10/03/2110 March 2021 SECOND FILED SH01 - 01/12/19 STATEMENT OF CAPITAL GBP 10.539375

View Document

02/02/212 February 2021 22/05/20 STATEMENT OF CAPITAL GBP 10.924375

View Document

02/02/212 February 2021 05/12/20 STATEMENT OF CAPITAL GBP 11.081578

View Document

02/02/212 February 2021 01/01/21 STATEMENT OF CAPITAL GBP 11.301578

View Document

02/02/212 February 2021 19/08/19 STATEMENT OF CAPITAL GBP 10.50

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED MRS SORAYA DE ANGELIS

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALESSIA GIANAROLI / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSBEH ZAKIKHANI NEJAD ARANGE / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MISS ALESSIA GIANAROLI / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROSBEH ZAKIKHANI NEJAD ARANGE / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 86/90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

08/06/208 June 2020 01/12/19 STATEMENT OF CAPITAL GBP 10.0375

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/10/1822 October 2018 01/06/18 STATEMENT OF CAPITAL GBP 10.00

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MISS ALESSIA GIANAROLI

View Document

22/05/1822 May 2018 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