DEEPMINER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from One Tech Hub Schoolhill Aberdeen AB10 1FQ Scotland to Banchory Business Centre Burn O'bennie Road Banchory AB31 5ZU on 2025-06-24

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

29/01/2329 January 2023 Statement of capital following an allotment of shares on 2022-05-25

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 10/10/19 STATEMENT OF CAPITAL GBP 965

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM INSHALLAH WATSON STREET BANCHORY AB31 5UB SCOTLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

14/06/1814 June 2018 CESSATION OF ROMAN POPAT AS A PSC

View Document

31/05/1831 May 2018 SUB-DIVISION 18/03/18

View Document

31/05/1831 May 2018 99 ORDINARY SHARES OF £1 EACH BE SUBDIVIDED INTO 9900 ORDINARY SHARES OF £0.01 EACH 18/03/2018

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROMAN POPAT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

17/08/1717 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information