DEEP BLUE PROJECT LTD

Company Documents

DateDescription
28/01/1428 January 2014 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE NAYLOR / 31/12/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CONRAD ARTHUR / 31/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: QUEENSBOROUGH HOUSE 2 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

20/02/0920 February 2009 DIRECTOR'S PARTICULARS MARK ARTHUR

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS HEATHER NAYLOR

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 5 BRAMLEY MANSIONS BERRYLANDS ROAD SURBITON SURREY KT5 8QU

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: GRAYS ACCOUNTANTS LTD KINGS WORKS KINGS ROAD TEDDINGTON MIDDLESEX TW11 0QB

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/03/04

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED BABYSTIM LTD CERTIFICATE ISSUED ON 24/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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