DEEPJAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Satisfaction of charge 060405980003 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM STATION LANE SHIPTON BY BENINGBROUGH YORK YO30 1BS ENGLAND

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MEE

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060405980003

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MEE / 21/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM UNIT 4 STIRLING PARK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4WU

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060405980002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060405980001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID POWELL / 01/09/2015

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 01/09/2015

View Document

25/02/1625 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 PREVEXT FROM 30/11/2013 TO 31/01/2014

View Document

01/03/141 March 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/01/137 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID POWELL / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MEE / 28/01/2010

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07

View Document

03/01/073 January 2007 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