DEEPSTREAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

08/07/248 July 2024 Director's details changed for Mr Jack Macfarlane on 2024-06-01

View Document

08/07/248 July 2024 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 52 Grosvenor Gardens London SW1W 0AU on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Ricardo Gonçalves Parro on 2024-06-01

View Document

08/07/248 July 2024 Director's details changed for Mr Harry Jacob Thomas on 2024-06-10

View Document

08/07/248 July 2024 Director's details changed for Mr Johan Einar Schiller on 2024-06-01

View Document

21/06/2421 June 2024 Appointment of Mr Harry Jacob Thomas as a director on 2024-06-10

View Document

21/06/2421 June 2024 Termination of appointment of Carrie Wallace Babcock as a director on 2024-06-10

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2023-06-26

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2024-01-29

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2024-02-15

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2022-06-26

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/07/224 July 2022 Confirmation statement made on 2022-06-26 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Satisfaction of charge 102033830001 in full

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

12/01/2212 January 2022 Notification of a person with significant control statement

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

29/12/2129 December 2021 Registered office address changed from 1 Mark Square (Wework) Mark Square London EC2A 4EG England to 25 Eccleston Place London SW1W 9NF on 2021-12-29

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Change of share class name or designation

View Document

03/12/213 December 2021 Appointment of Ms Carrie Babcock as a director on 2021-11-22

View Document

03/12/213 December 2021 Cessation of Giacomo Perotta as a person with significant control on 2021-11-22

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

26/07/2126 July 2021 Director's details changed for Mr Jack Macfarlane on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Registration of charge 102033830001, created on 2021-06-17

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIACOMO PEROTTA

View Document

05/12/195 December 2019 15/10/19 STATEMENT OF CAPITAL GBP 1694.78

View Document

05/12/195 December 2019 ADOPT ARTICLES 21/11/2019

View Document

01/07/191 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2018

View Document

01/07/191 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2018

View Document

01/07/191 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 CESSATION OF DAVID CARRUTHERS AS A PSC

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1924 June 2019 29/05/19 STATEMENT OF CAPITAL GBP 257514.660208

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRUTHERS

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2018

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/01/2018

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2017

View Document

20/02/1920 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PREVSHO FROM 31/07/2018 TO 30/06/2018

View Document

17/09/1817 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

09/08/189 August 2018 CESSATION OF IOANNIS DROSIDIS AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR IOANNIS DROSIDIS

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MR JACK MACFARLANE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 41 CORSHAM STREET WEWORKS LONDON N1 6DR ENGLAND

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CARRUTHERS

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOANNIS DROSIDIS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED EKORRAL LTD CERTIFICATE ISSUED ON 11/07/17

View Document

27/06/1727 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 161.66

View Document

20/12/1620 December 2016 29/06/16 STATEMENT OF CAPITAL GBP 111.10

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 11A LONDON ROAD LONDON ROAD SANDBACH SANDBACH CHESHIRE CW11 3BD UNITED KINGDOM

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR DAVID CARRUTHERS

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ADEL LOUERTATANI

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 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