NEWDEEP LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
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 |
02/02/242 February 2024 | Termination of appointment of David John Wilby as a director on 2024-01-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-01 with updates |
06/06/236 June 2023 | Group of companies' accounts made up to 2022-12-31 |
19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
24/01/2324 January 2023 | Change of details for Bango Plc as a person with significant control on 2023-01-01 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-01 with updates |
24/09/2224 September 2022 | Group of companies' accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Appointment of Mr David John Wilby as a director on 2022-05-16 |
13/05/2213 May 2022 | Termination of appointment of Jonathan Howard Brech as a director on 2022-05-03 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-01 with updates |
07/12/217 December 2021 | Group of companies' accounts made up to 2020-12-31 |
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 |
24/06/1924 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIAS-JONES |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE ELIAS-JONES / 01/10/2018 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / BANGO PLC / 31/01/2018 |
03/01/183 January 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
02/01/182 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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