DEEVIEW INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

04/07/234 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Registration of charge SC4678620007, created on 2022-09-22

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Hamish Hunter Munro on 2022-01-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MISS ATHENA GEORGINA MUNRO

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 10 THISTLE STREET ABERDEEN AB10 1XZ

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620006

View Document

28/06/1728 June 2017 CESSATION OF PETER DUTHIE ANDERSON AS A PSC

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMISH MUNRO

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/05/158 May 2015 CURRSHO FROM 31/01/2016 TO 30/09/2015

View Document

05/03/155 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4678620001

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620005

View Document

07/01/157 January 2015 DIRECTOR APPOINTED HAMISH HUNTER MUNRO

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620004

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620003

View Document

30/12/1430 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4678620002

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620001

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4678620002

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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