- Company Overview for DEEPBLUE DIGITAL (LEEDS) LIMITED (04882103)
- Filing history for DEEPBLUE DIGITAL (LEEDS) LIMITED (04882103)
- People for DEEPBLUE DIGITAL (LEEDS) LIMITED (04882103)
- Charges for DEEPBLUE DIGITAL (LEEDS) LIMITED (04882103)
- More for DEEPBLUE DIGITAL (LEEDS) LIMITED (04882103)
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) |
---|---|---|---|
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 31 Harrogate Road Leeds LS7 3PD England to West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on 17 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
24 Jan 2020 | PSC07 | Cessation of Stanley & Ward Ltd as a person with significant control on 19 September 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
09 Sep 2019 | PSC02 | Notification of Stanley & Ward Ltd as a person with significant control on 31 August 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY England to 31 Harrogate Road Leeds LS7 3PD on 22 March 2019 | |
18 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
03 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
03 Oct 2018 | PSC01 | Notification of Emma Jane Cook as a person with significant control on 20 March 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Jason Nicol Cook as a person with significant control on 20 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
04 May 2017 | AP01 | Appointment of Mrs Emma Jane Cook as a director on 4 May 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
29 Mar 2016 | AD01 | Registered office address changed from Suite 6, Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY to Suite 7, Devonshire House Devonshire Avenue Leeds LS8 1AY on 29 March 2016 |