DEEPTI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Registration of charge 032606100009, created on 2024-08-13

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Director's details changed for Mr Gordhan Narwani on 2023-01-01

View Document

22/06/2322 June 2023 Director's details changed for Menghi Narwani on 2023-01-01

View Document

22/06/2322 June 2023 Change of details for Mr Gordhan Narwani as a person with significant control on 2022-10-10

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

12/10/2212 October 2022 Satisfaction of charge 032606100003 in full

View Document

12/10/2212 October 2022 Satisfaction of charge 032606100006 in full

View Document

12/10/2212 October 2022 Satisfaction of charge 032606100005 in full

View Document

12/10/2212 October 2022 Satisfaction of charge 032606100002 in full

View Document

07/10/227 October 2022 Registration of charge 032606100007, created on 2022-10-06

View Document

07/10/227 October 2022 Registration of charge 032606100008, created on 2022-10-06

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

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

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032606100004

View Document

21/02/1921 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 032606100002

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR GORDHAN NARWANI / 07/09/2018

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MENGHI NARWANI / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MENGHI NARWANI / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MENGHI NARWANI / 07/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MENGHI NARWANI / 07/09/2018

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032606100003

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032606100002

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDHAN NARWANI / 20/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MENGHI NARWANI / 20/11/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/10/0013 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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