DEPTH TECHNOLOGY LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Jeff Alan Gordon as a director on 2024-10-15

View Document

26/09/2426 September 2024 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to Dish 47 Lloyd Street Manchester M2 5LE on 2024-09-26

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2013-01-11

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Director's details changed for Mr Fawad Zafar on 2023-12-28

View Document

02/01/242 January 2024 Change of details for Mr Fawad Zafar as a person with significant control on 2023-12-28

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

02/01/242 January 2024 Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-01-02

View Document

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

View Accounts

31/10/2331 October 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

19/10/2219 October 2022 Second filing of a statement of capital following an allotment of shares on 2013-04-04

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Registered office address changed from 2 2 Hilliards Court Chester Business Park Chester CH4 9PX England to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2021-12-05

View Document

05/12/215 December 2021 Registered office address changed from PO Box CH4 9PX 2 Hilliards Court Chester Business Park Chester CH4 9PX England to 2 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2021-12-05

View Document

01/12/211 December 2021 Registered office address changed from 167 Blackburn Road Haslingden Rossendale Lancashire BB4 5HN to PO Box CH4 9PX 2 Hilliards Court Chester Business Park Chester CH4 9PX on 2021-12-01

View Document

04/10/214 October 2021 Director's details changed for Mr Fawad Elusio Zafar Alcalde on 2021-09-21

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

28/12/2028 December 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/02/166 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM UNIT 11 FONTHILL ROAD HOVE BUSINESS CENTRE HOVE EAST SUSSEX BN3 6HA

View Document

05/02/145 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 53 FLOOR 2 53 COURTFIELD GARDENS LONDON SW5 0NF ENGLAND

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM C/O FAWAD ZAFAR PO BOX BB4 5HN TAXMAP 167 BLACKBURN ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HN ENGLAND

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWAD ELUSIO ZAFAR ALCALDE / 21/07/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM FLOOR 2 53 COURTFIELD GARDENS LONDON SW5 0NF

View Document

04/04/134 April 2013 Statement of capital following an allotment of shares on 2013-04-04

View Document

04/04/134 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM FLOOR 2 COURTFIELD GARDENS LONDON LONDON SW5 0NF UNITED KINGDOM

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information