DEEPROOT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Alastair George Timothy Crowther on 2024-04-16

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

08/04/198 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT AND STEPHANIE CROWTHER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE

View Document

08/10/138 October 2013 DIRECTOR APPOINTED NICHOLAS ASHLEY ALAN CROWTHER

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ALASTAIR GEORGE TIMOTHY CROWTHER

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/05/1217 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT CROWTHER / 07/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 10 THE SQUARE BARNHAM NR BOGNOR REGIS WEST SUSSEX PO22 0HB

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS; AMEND

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information