DEEPMIST LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Registered office address changed from 67 Marshfield Road Goole North Humberside DN14 5JQ to 19 Lamb Inn Road Knottingley West Yorkshire WF11 8AU on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Alan Precious as a person with significant control on 2023-04-06

View Document

13/09/2313 September 2023 Director's details changed for Mr Alan Precious on 2023-04-06

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

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

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/01/1828 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

28/12/1428 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PRECIOUS / 07/07/2013

View Document

16/12/1316 December 2013 SAIL ADDRESS CREATED

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 10 CHELKAR WAY YORK YO30 5ZH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM C/O 10 CHELKAR WAY 10 CHELKAR WAY YORK YO30 5ZH UNITED KINGDOM

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM 1 BLUEBELL FARM COURT SKIPWITH SELBY YO8 5SQ

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA PRECIOUS

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PRECIOUS / 01/10/2009

View Document

16/12/0916 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GBP IC 4/2 11/09/08 GBP SR 2@1=2

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/12/07; CHANGE OF MEMBERS; AMEND

View Document

05/01/095 January 2009 S-DIV

View Document

11/12/0811 December 2008 SECRETARY APPOINTED PAMELA JANE PRECIOUS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/12/0811 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 1A ALGARTH ROAD POCKLINGTON EAST YORKSHIRE YO42 2HY

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 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