AA |
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-17
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C5 Premier Business Centre Newgate Lane Fareham Hampshire PO14 1TY. Change occurred on 2022-11-04. Company's previous address: C5 Premier Business Centre Fareham PO14 1TY England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, October 2022
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-03-31
filed on: 27th, June 2022
| accounts
|
Free Download
(31 pages)
|
CERTNM |
Company name changed deneep LIMITEDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2022-02-23
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-23
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C5 Premier Business Centre Fareham PO14 1TY. Change occurred on 2021-03-04. Company's previous address: Church Hill Wilmington Dartford Kent DA2 7DZ United Kingdom.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-03-02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-02
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2020-03-31
filed on: 26th, November 2020
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 2020-02-23
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2019-03-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-03-31
filed on: 14th, August 2018
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2018-02-23
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2018-02-28 to 2018-03-31
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-05-02
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-16
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-16
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-16
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-16
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-16
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2017-05-22: 240010.00 GBP
filed on: 22nd, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, May 2017
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, May 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 15th, May 2017
| resolution
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 15th, May 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/05/17
filed on: 15th, May 2017
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-05-02: 480020.00 GBP
filed on: 9th, May 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2017
| incorporation
|
Free Download
(30 pages)
|