Total Documents | 123 |
---|
Total Pages | 550 |
---|
10 January 2024 | Confirmation statement made on 6 January 2024 with updates |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 |
20 January 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
20 January 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
13 January 2023 | Confirmation statement made on 6 January 2023 with updates |
30 November 2022 | Total exemption full accounts made up to 31 January 2022 |
2 March 2022 | Change of share class name or designation |
1 March 2022 | Particulars of variation of rights attached to shares |
26 January 2022 | Purchase of own shares.
|
26 January 2022 | Cancellation of shares. Statement of capital on 24 December 2021
|
20 January 2022 | Confirmation statement made on 6 January 2022 with updates |
14 January 2022 | Resolutions
|
14 January 2022 | Memorandum and Articles of Association |
12 January 2022 | Termination of appointment of Gareth James Cooper as a director on 24 December 2021 |
12 January 2022 | Termination of appointment of Timothy Cooper as a director on 24 December 2021 |
6 January 2022 | Total exemption full accounts made up to 31 January 2021 |
27 January 2021 | Registration of charge 067837320001, created on 25 January 2021 |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 |
7 January 2020 | Termination of appointment of Timothy Cooper as a secretary on 31 December 2019 |
7 January 2020 | Director's details changed for Mr Kevin Paul Green on 6 August 2019 |
7 January 2020 | Confirmation statement made on 6 January 2020 with updates |
7 January 2020 | Change of details for Mr Kevin Paul Green as a person with significant control on 6 August 2019 |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 |
6 August 2019 | Secretary's details changed for Mr Timothy John Cooper on 5 August 2019 |
5 August 2019 | Change of details for Mr Kevin Green as a person with significant control on 5 August 2019 |
26 July 2019 | Director's details changed for Mr Daniel Newby on 10 October 2015 |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 |
17 March 2017 | Confirmation statement made on 6 January 2017 with updates |
17 March 2017 | Confirmation statement made on 6 January 2017 with updates |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 |
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
12 May 2015 | Compulsory strike-off action has been discontinued |
12 May 2015 | Compulsory strike-off action has been discontinued |
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | First Gazette notice for compulsory strike-off |
5 May 2015 | First Gazette notice for compulsory strike-off |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
7 March 2013 | Appointment of Mr Tim Cooper as a director |
7 March 2013 | Appointment of Mr Tim Cooper as a director |
21 February 2013 | Amended accounts made up to 31 January 2012 |
21 February 2013 | Amended accounts made up to 31 January 2012 |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders |
18 January 2012 | Registered office address changed from 28 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL England on 18 January 2012 |
18 January 2012 | Registered office address changed from 28 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL England on 18 January 2012 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 January 2011 | Appointment of Mr Gareth James Cooper as a director |
20 January 2011 | Appointment of Mr Gareth James Cooper as a director |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders |
7 January 2011 | Termination of appointment of Stephen Russell as a secretary |
7 January 2011 | Appointment of Mr Timothy John Cooper as a secretary |
7 January 2011 | Termination of appointment of Stephen Russell as a secretary |
7 January 2011 | Appointment of Mr Timothy John Cooper as a secretary |
16 December 2010 | Total exemption small company accounts made up to 31 January 2010 |
16 December 2010 | Total exemption small company accounts made up to 31 January 2010 |
9 July 2010 | Termination of appointment of Joby Russell as a director |
9 July 2010 | Termination of appointment of Joby Russell as a director |
29 January 2010 | Director's details changed for Kevin Paul Green on 28 January 2010 |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Director's details changed for Daniel Newby on 28 January 2010 |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Secretary's details changed for Stephen Russell on 28 January 2010 |
29 January 2010 | Secretary's details changed for Stephen Russell on 28 January 2010 |
29 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders |
29 January 2010 | Director's details changed for Joby Russell on 28 January 2010 |
29 January 2010 | Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE on 29 January 2010 |
29 January 2010 | Director's details changed for Kevin Paul Green on 28 January 2010 |
29 January 2010 | Director's details changed for Daniel Newby on 28 January 2010 |
29 January 2010 | Director's details changed for Joby Russell on 28 January 2010 |
29 January 2010 | Registered office address changed from First House 1 Sutton Street Birmingham B1 1PE on 29 January 2010 |
26 October 2009 | Memorandum and Articles of Association |
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 October 2009 | Resolutions
|
26 October 2009 | Memorandum and Articles of Association |
26 October 2009 | Resolutions
|
26 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 September 2009 | Director appointed daniel newby |
15 September 2009 | Director appointed kevin paul green |
15 September 2009 | Director appointed kevin paul green |
15 September 2009 | Director appointed daniel newby |
16 February 2009 | Memorandum and Articles of Association |
16 February 2009 | Memorandum and Articles of Association |
2 February 2009 | Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ |
2 February 2009 | Ad 29/01/09\gbp si 99@1=99\gbp ic 1/100\ |
1 February 2009 | Secretary appointed stephen russell |
1 February 2009 | Secretary appointed stephen russell |
1 February 2009 | Director appointed joby russell |
1 February 2009 | Director appointed joby russell |
30 January 2009 | Company name changed deepcraze LTD\certificate issued on 02/02/09 |
30 January 2009 | Company name changed deepcraze LTD\certificate issued on 02/02/09 |
21 January 2009 | Appointment terminated director yomtov jacobs |
21 January 2009 | Appointment terminated director yomtov jacobs |
21 January 2009 | Registered office changed on 21/01/2009 from 39A leicester road salford manchester M7 4AS |
21 January 2009 | Registered office changed on 21/01/2009 from 39A leicester road salford manchester M7 4AS |
6 January 2009 | Incorporation |
6 January 2009 | Incorporation |