DEEPMIRROR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/03/2524 March 2025 Director's details changed for Dr Ryan David Greenhalgh on 2025-03-23

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

17/01/2517 January 2025 Change of details for Mr Maximilian Aloys Hermann Jakobs as a person with significant control on 2025-01-17

View Document

17/01/2517 January 2025 Director's details changed for Mr Maximilian Aloys Hermann Jakobs on 2025-01-17

View Document

02/01/252 January 2025 Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to Victoria House 37-63 Southampton Row London WC1B 4DR on 2025-01-02

View Document

04/12/244 December 2024 Registration of charge 121227710001, created on 2024-12-02

View Document

03/12/243 December 2024 Appointment of Dr Ryan David Greenhalgh as a director on 2024-11-30

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Change of details for Mr Maximilian Aloys Hermann Jakobs as a person with significant control on 2024-11-16

View Document

19/11/2419 November 2024 Director's details changed for Dr Andrea Dimitracopoulos on 2024-08-05

View Document

19/11/2419 November 2024 Director's details changed for Mr Maximilian Aloys Hermann Jakobs on 2024-11-16

View Document

19/11/2419 November 2024 Change of details for Dr Andrea Dimitracopoulos as a person with significant control on 2024-08-05

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Termination of appointment of Prashant Shirish Shah as a director on 2024-07-15

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

18/05/2318 May 2023 Registered office address changed from PO Box 1388 Deepmirror PO Box 1388 126 Ryle Yard Cambridge CB1 0LP United Kingdom to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 2023-05-18

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-07-31

View Document

17/10/2217 October 2022 Appointment of Mr Prashant Shirish Shah as a director on 2022-10-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

23/06/2123 June 2021 Sub-division of shares on 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/07/1925 July 2019 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