INSTADEEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

25/06/2525 June 2025 Termination of appointment of Jens Hendrik Holstein as a director on 2025-06-16

View Document

13/11/2413 November 2024 Director's details changed for Isabelle Levard on 2024-07-21

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-11

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Notification of Biontech Se as a person with significant control on 2023-07-31

View Document

21/08/2321 August 2023 Withdrawal of a person with significant control statement on 2023-08-21

View Document

11/08/2311 August 2023 Memorandum and Articles of Association

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

11/08/2311 August 2023 Resolutions

View Document

10/08/2310 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-31

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Arnaud Sylvain Barthelemy as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Khaled Ben Jilani as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Victorien Vaney as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Isabelle Levard as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Dr Sierk Poetting as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Jens Hendrik Holstein as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Ryan Jeffrey Richardson as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Afif Baccouche as a director on 2023-07-31

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

13/06/2313 June 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2022-12-26

View Document

11/01/2311 January 2023 Director's details changed for Mr Karim Beguir on 2023-01-11

View Document

11/01/2311 January 2023 Secretary's details changed for Mr Karim Beguir on 2023-01-11

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

08/03/228 March 2022

View Document

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

View Accounts

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Change of share class name or designation

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

20/12/2120 December 2021 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Appointment of Arnaud Sylvain Barthelemy as a director on 2021-12-14

View Document

28/09/2128 September 2021 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square 5 Merchant Square London W2 1AY on 2021-09-28

View Document

23/09/2123 September 2021 Cessation of Zohra Slim as a person with significant control on 2019-11-08

View Document

14/09/2114 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1.754256

View Document

16/01/2016 January 2020 08/11/19 STATEMENT OF CAPITAL GBP 1.752694

View Document

15/01/2015 January 2020 ADOPT ARTICLES 28/12/2019

View Document

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

View Accounts

29/11/1929 November 2019 05/04/19 STATEMENT OF CAPITAL GBP 1.497820

View Document

06/11/196 November 2019 06/05/19 STATEMENT OF CAPITAL GBP 1.614487

View Document

06/11/196 November 2019 16/07/19 STATEMENT OF CAPITAL GBP 1.628725

View Document

06/11/196 November 2019 09/09/19 STATEMENT OF CAPITAL GBP 1.669178

View Document

06/11/196 November 2019 03/04/19 STATEMENT OF CAPITAL GBP 1.491570

View Document

10/10/1910 October 2019

View Document

10/10/1910 October 2019 03/04/19 STATEMENT OF CAPITAL GBP 1.491570

View Document

10/10/1910 October 2019

View Document

10/10/1910 October 2019 16/07/19 STATEMENT OF CAPITAL GBP 1.628725

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR KHALED BEN JILANI

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR KARIM BEGUIR

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

20/02/1920 February 2019 ADOPT ARTICLES 28/01/2019

View Document

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

View Accounts

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM BEGUIR / 07/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMA CONT / 05/12/2018

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR AFIF BACCOUCHE

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR RAMA CONT

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MISS ZOHRA SLIM

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 1ST FLOOR 2 EASTBOURNE TERRACE LONDON ENGLAND W2 6LG UNITED KINGDOM

View Document

06/09/176 September 2017 Registered office address changed from , 1st Floor 2 Eastbourne Terrace, London, England, W2 6LG, United Kingdom to 5 Merchant Square 5 Merchant Square London W2 1AY on 2017-09-06

View Document

31/07/1731 July 2017 COMPANY NAME CHANGED DIGITAL INK GROUP LTD CERTIFICATE ISSUED ON 31/07/17

View Document

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

23/06/1623 June 2016 Registered office address changed from , Pavilion 96 Kensington High Street, London, W8 4SG, England to 5 Merchant Square 5 Merchant Square London W2 1AY on 2016-06-23

View Document

12/04/1612 April 2016 SECOND FILING FOR FORM SH01

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Registered office address changed from , Pavilion 96 Kensington High Street, London, W8 4SG to 5 Merchant Square 5 Merchant Square London W2 1AY on 2016-02-12

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM PAVILION 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR ZOHRA SLIM

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR AFIF BACCOUCHE

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