DEPLOY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/05/2423 May 2024 Full accounts made up to 2023-10-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/03/239 March 2023 Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 2022-10-17

View Document

09/03/239 March 2023 Change of details for Deploy (Uk) Holdings Limited as a person with significant control on 2019-03-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Memorandum and Articles of Association

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

18/10/2218 October 2022 Satisfaction of charge 084995410005 in full

View Document

17/10/2217 October 2022 Termination of appointment of Paul John Ford as a director on 2022-10-12

View Document

17/10/2217 October 2022 Termination of appointment of Marc Edward Smith as a director on 2022-10-12

View Document

17/10/2217 October 2022 Termination of appointment of Ashley Ross Griffiths as a director on 2022-10-12

View Document

17/10/2217 October 2022 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 73 73 Cornhill London EC3V 3QQ on 2022-10-17

View Document

17/10/2217 October 2022 Registered office address changed from 73 73 Cornhill London EC3V 3QQ England to 73 Cornhill London EC3V 3QQ on 2022-10-17

View Document

13/10/2213 October 2022 Registration of charge 084995410006, created on 2022-10-12

View Document

04/04/224 April 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

02/06/202 June 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084995410004

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084995410003

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084995410005

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 03/07/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF GDYK UK LTD AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF THE DE GROUP (UK) LIMITED AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEPLOY (UK) HOLDINGS LIMITED

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GDYK UK LTD

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084995410002

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084995410004

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084995410003

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GAZZARD

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FORD / 30/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROSS GRIFFITHS / 30/10/2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD SMITH / 30/10/2015

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084995410001

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084995410002

View Document

19/09/1419 September 2014 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED PAUL RICHARD SMITH

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR ASHLEY ROSS GRIFFITHS

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED SIMON PAUL GAZZARD

View Document

16/09/1416 September 2014 24/04/14 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR MARC EDWARD SMITH

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

19/08/1419 August 2014 PREVSHO FROM 30/04/2014 TO 30/11/2013

View Document

26/06/1426 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 869 HIGH ROAD LONDON N12 8QA UNITED KINGDOM

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084995410001

View Document

23/04/1323 April 2013 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