DEVIATE DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewChange of details for Mr Paul William Frederick Kempe as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Paul William Frederick Kempe on 2025-07-25

View Document

19/03/2519 March 2025 Change of details for Miss Samantha Jane Mitchell Andrews as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Miss Samantha Jane Andrews on 2025-03-19

View Document

19/03/2519 March 2025 Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2025-03-19

View Document

04/03/254 March 2025 Director's details changed for Mr Paul William Frederick Kempe on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Miss Samantha Jane Mitchell Andrews as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Paul William Frederick Kempe as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Miss Samantha Jane Andrews on 2025-03-04

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 15/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 15/05/2020

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEYNES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE ANDREWS

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 13/09/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE ANDREWS / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAIN KEYNES / 22/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FREDERICK KEMPE / 22/01/2018

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 5 MARYLEBONE MEWS LONDON W1G 8PX

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 DIRECTOR APPOINTED MR NICHOLAS IAIN KEYNES

View Document

01/06/171 June 2017 30/03/17 STATEMENT OF CAPITAL GBP 100

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM

View Document

20/01/1720 January 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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