NEWDEEP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Registered office address changed from First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom to 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0PZ on 2024-06-04

View Document

02/02/242 February 2024 Termination of appointment of David John Wilby as a director on 2024-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/01/2324 January 2023 Change of details for Bango Plc as a person with significant control on 2023-01-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

24/09/2224 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Appointment of Mr David John Wilby as a director on 2022-05-16

View Document

13/05/2213 May 2022 Termination of appointment of Jonathan Howard Brech as a director on 2022-05-03

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-01 with updates

View Document

07/12/217 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/12/213 December 2021 Registered office address changed from 2nd Floor Platinum Building St John's Innovation Park Cambridge Cambridgeshire CB4 0DS United Kingdom to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIAS-JONES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE ELIAS-JONES / 01/10/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / BANGO PLC / 31/01/2018

View Document

03/01/183 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

View Document

02/01/182 January 2018 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