DEPTHCON LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-01-12

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Registered office address changed from Elm Court, Flat 6 2 Old Orchard Road Eastbourne BN21 1DB United Kingdom to Flat 6 Grand Court King Edwards Parade Eastbourne BN21 4BU on 2021-06-25

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/07/194 July 2019 CURREXT FROM 31/01/2020 TO 05/04/2020

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR CALLUM BOWERS

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MS JULIE ANNE LABRADOR

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 109 CALGARTH ROAD LIVERPOOL L36 3UE UNITED KINGDOM

View Document

28/01/1928 January 2019 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