Advanced company searchLink opens in new window

DEEP SEA RECOVERY LIMITED

Company number 04742766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 24 April 2023 with updates
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 87,889.57
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 AD01 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
01 Jun 2021 AD01 Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
01 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
16 Aug 2018 AAMD Amended total exemption full accounts made up to 31 October 2017
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
30 Apr 2018 CH01 Director's details changed for Mr Philip Anthony Pritchard on 30 April 2018
30 Apr 2018 CH01 Director's details changed for Mr Richard Austin Stevens on 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
07 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
04 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015