DEUS EX MACHINA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
01/12/241 December 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
12/11/2312 November 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
24/11/2224 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/01/2223 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
10/10/1810 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
25/09/1725 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
28/12/1628 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SOWERBUTTS / 30/11/2016 |
28/12/1628 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA JANE PARKYN / 30/11/2016 |
02/06/162 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 45 ASMUNS HILL LONDON NW11 6EX |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM BREWERY FARMHOUSE WONSTON HAZELBURY BRYAN STURMINSTER NEWTON DORSET DT10 2EE ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/06/1316 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | APPOINTMENT TERMINATED, SECRETARY CELIA PARKYN |
04/06/134 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
05/12/105 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/07/1012 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA JANE PARKYN / 22/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SOWERBUTTS / 22/05/2010 |
13/07/0913 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS; AMEND |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | NEW DIRECTOR APPOINTED |
28/06/0728 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/073 June 2007 | DIRECTOR RESIGNED |
03/06/073 June 2007 | SECRETARY RESIGNED |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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