DEEP FATHOM LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Change of details for Pinpoint Business Group Ltd as a person with significant control on 2024-03-06

View Document

21/02/2421 February 2024 Director's details changed for Mr Darren Keith Marsh on 2024-02-21

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Appointment of Mrs Juliette Alison Rivett as a director on 2023-02-02

View Document

24/03/2324 March 2023 Appointment of Mr David Wayland Proctor-Bonbright as a director on 2023-02-02

View Document

24/03/2324 March 2023 Appointment of Mr Ian David Mitchell as a director on 2023-02-02

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

10/02/2310 February 2023 Cessation of Julie Patricia Rosam as a person with significant control on 2023-01-25

View Document

10/02/2310 February 2023 Cessation of Ian Mark Rosam as a person with significant control on 2023-01-25

View Document

10/02/2310 February 2023 Change of details for Pinpoint Business Group Ltd as a person with significant control on 2023-01-25

View Document

17/01/2317 January 2023 Resolutions

View Document

17/01/2317 January 2023 Resolutions

View Document

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

View Accounts

19/12/2219 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Termination of appointment of Ian David Mitchell as a director on 2022-03-23

View Document

04/04/224 April 2022 Appointment of Mr Darren Keith Marsh as a director on 2022-03-23

View Document

15/11/2115 November 2021 Notification of Pinpoint Business Group Ltd as a person with significant control on 2021-07-21

View Document

15/11/2115 November 2021 Appointment of Mr Ian David Mitchell as a director on 2021-11-15

View Document

02/11/212 November 2021 Certificate of change of name

View Document

06/10/216 October 2021 Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ United Kingdom to 12 Hammersmith Grove London W6 7AP on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN ROSAM

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MR COLIN SIMON ROSAM

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS JULIE PATRICIA ROSAM

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017

View Document

20/07/1620 July 2016 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