DEEPTECH SAAS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

16/05/2516 May 2025 Director's details changed for Mrs Mariya Suant on 2025-04-07

View Document

16/05/2516 May 2025 Change of details for Mrs Mariya Suant as a person with significant control on 2025-04-07

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Director's details changed for Mrs Mariya Suant on 2024-05-16

View Document

06/06/246 June 2024 Change of details for Mrs Mariya Suant as a person with significant control on 2024-05-16

View Document

01/03/241 March 2024 Registered office address changed from Office 1, Unit 4 Westward House, Glebeland Road Camberley Surrey GU15 3DB United Kingdom to 128 City Road London EC1V 2NX on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

29/02/2429 February 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Appointment of Mrs Mariya Suant as a director on 2024-02-14

View Document

28/02/2428 February 2024 Cessation of Lewis Reece Gamble as a person with significant control on 2024-02-14

View Document

28/02/2428 February 2024 Termination of appointment of Lewis Reece Gamble as a director on 2024-02-14

View Document

28/02/2428 February 2024 Notification of Mariya Suant as a person with significant control on 2024-02-14

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Notification of Lewis Reece Gamble as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Appointment of Mr Lewis Reece Gamble as a director on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Samantha Wiese as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Samantha Wiese as a director on 2022-05-05

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

21/07/2121 July 2021 Cessation of Victoria Nottage as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Notification of Samantha Wiese as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Victoria Nottage as a director on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Miss Samantha Wiese as a director on 2021-07-21

View Document

28/06/2128 June 2021 Incorporation

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