DEEPHARBOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Secretary's details changed for Mr Martin Christopher Rowland on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Ms Teresa Gershlick on 2023-08-01

View Document

07/08/237 August 2023 Change of details for Mr Martin Christopher Rowland as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Director's details changed for Mr Martin Christopher Rowland on 2023-08-01

View Document

07/08/237 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 71-75 Shelton Street London WC2H 9JQ on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mr Martin Christopher Rowland on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA GERSHLICK / 01/08/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER ROWLAND / 01/08/2019

View Document

01/08/191 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER ROWLAND / 01/08/2019

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 1 BRENDON DRIVE ESHER KT10 9EQ ENGLAND

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER ROWLAND / 01/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 1 BRENDON DRIVE BRENDON DRIVE ESHER KT10 9EQ ENGLAND

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 DIRECTOR APPOINTED MS TERESA GERSHLICK

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER ROWLAND / 20/11/2015

View Document

04/01/164 January 2016 09/03/15 STATEMENT OF CAPITAL GBP 885.01

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER ROWLAND / 20/11/2015

View Document

03/01/163 January 2016 09/03/15 STATEMENT OF CAPITAL GBP 100

View Document

03/01/163 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 02/03/15 STATEMENT OF CAPITAL GBP 125042.2

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALTON

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 1 BRENDON DRIVE ESHER SURREY KT10 9EQ ENGLAND

View Document

18/03/1318 March 2013 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