DEPLOYFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Mrs Anna Radosh on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mrs Anna Radosh as a person with significant control on 2022-10-21

View Document

16/01/2316 January 2023 Change of details for Mr Tomasz Radosh as a person with significant control on 2022-10-21

View Document

16/01/2316 January 2023 Director's details changed for Mr Tomasz Radosh on 2023-01-16

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

26/01/2226 January 2022 Notification of Pilleyful Ltd as a person with significant control on 2021-12-01

View Document

25/01/2225 January 2022 Appointment of Mr Prakash Nandakumar Pilley as a director on 2021-12-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR TOMASZ RADOSH / 01/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNA RADOSH / 01/06/2020

View Document

02/07/202 July 2020 01/06/20 STATEMENT OF CAPITAL GBP 100

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 COMPANY NAME CHANGED CONCERO IT LTD CERTIFICATE ISSUED ON 22/03/19

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ RADOSH / 07/10/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA RADOSH / 07/10/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 85 GOLDFINCH CRESCENT BRACKNELL BERKSHIRE RG12 8BD

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 154 HOLBECK BRACKNELL RG12 8XG ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/11/152 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/10/1331 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 PREVSHO FROM 28/02/2014 TO 31/05/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ RADOSH / 13/05/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 1 CROSSWAYS ST. MARKS ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4BA ENGLAND

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA RADOSH / 13/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

31/03/1231 March 2012 PREVEXT FROM 31/10/2011 TO 29/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ RADOSH / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MRS ANNA RADOSH

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 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