DEEPSELF LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-10-03

View Document

03/10/233 October 2023 Declaration of solvency

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

15/06/2315 June 2023 Termination of appointment of Marcus Robin Watson as a director on 2023-06-14

View Document

09/05/239 May 2023 Change of details for 3 Billion Pairs Genetic Corporation Limited as a person with significant control on 2022-09-09

View Document

24/04/2324 April 2023 Appointment of Nicholas John Pike as a director on 2023-04-09

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

21/03/2321 March 2023 Notification of 3 Billion Pairs Genetic Corporation Limited as a person with significant control on 2022-06-30

View Document

16/03/2316 March 2023 Termination of appointment of Jonathan William Summers as a director on 2023-03-10

View Document

24/11/2224 November 2022 Termination of appointment of David Tabizel as a director on 2022-11-21

View Document

01/11/221 November 2022 Termination of appointment of Chun Kit James Fok as a director on 2022-10-31

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Appointment of Chun Kit James Fok as a director on 2022-04-04

View Document

08/04/228 April 2022 Termination of appointment of Stephan Alain Jean Tual as a director on 2022-03-25

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

14/02/2214 February 2022 Withdrawal of the directors' register information from the public register

View Document

14/02/2214 February 2022 Persons' with significant control register information at 2022-02-14 on withdrawal from the public register

View Document

14/02/2214 February 2022 Withdrawal of the persons' with significant control register information from the public register

View Document

14/02/2214 February 2022 Directors' register information at 2022-02-14 on withdrawal from the public register

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

18/01/2218 January 2022 Appointment of Jonathan William Summers as a director on 2022-01-01

View Document

13/01/2213 January 2022 Termination of appointment of Robert Marc Suss as a director on 2021-12-31

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

21/10/2121 October 2021 Registered office address changed from 1 the Green Wimbledon London SW19 5AZ England to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2021-10-21

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

06/07/216 July 2021 09/06/21 STATEMENT OF CAPITAL GBP 11849

View Document

03/06/213 June 2021 DIRECTOR APPOINTED MARCUS ROBIN WATSON

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR STEPHAN ALAIN JEAN TUAL

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR DAVID TABIZEL

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAN ALAIN JEAN TUAL

View Document

20/05/2120 May 2021 CESSATION OF DAVID RUPERT ARMSTRONG ASHE AS A PSC

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TABIZEL

View Document

20/05/2120 May 2021 14/05/21 STATEMENT OF CAPITAL GBP 11702

View Document

01/03/211 March 2021 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