Advanced company searchLink opens in new window

DEEPLY SPV 3 LIMITED

Company number 06366212

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)
08 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 82,007,316
29 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2014
29 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2013
29 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2011
29 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2010
29 Sep 2015 AR01 Annual return made up to 10 September 2008 with full list of shareholders
05 Feb 2015 AA Full accounts made up to 30 April 2014
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 82,007,315

Statement of capital on 2015-09-29
  • GBP 82,007,316
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
19 Aug 2014 AD01 Registered office address changed from , C/O 6th Floor, Radley and Co, Greater London House Hampstead Road, London, NW1 7QX, United Kingdom to C/O Radley, 3rd Floor Mcbeath House 310 Goswell Road London EC1V 7LW on 19 August 2014
07 Aug 2014 CERTNM Company name changed exponent (deeply) spv 3 LIMITED\certificate issued on 07/08/14
  • RES15 ‐ Change company name resolution on 2014-07-29
07 Aug 2014 CONNOT Change of name notice
16 May 2014 AA Full accounts made up to 30 April 2013
02 Feb 2014 TM02 Termination of appointment of Gregory Pratt as a secretary
02 Feb 2014 AP01 Appointment of Mr Oliver Bradley Bower as a director
03 Dec 2013 TM01 Termination of appointment of Pelham Allen as a director
08 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 82,007,315
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
31 Jan 2013 AA Full accounts made up to 30 April 2012
02 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 20/11/2015
02 Oct 2012 AD01 Registered office address changed from , Greater London House Mornington Crescent, London, NW1 7QX on 2 October 2012
26 Jul 2012 TM01 Termination of appointment of Hugh Richards as a director
02 Mar 2012 AP01 Appointment of Mr Pelham Brian Allen as a director
02 Mar 2012 AP03 Appointment of Mr Gregory Pratt as a secretary
02 Mar 2012 TM02 Termination of appointment of Jonathan Blanchard as a secretary
02 Mar 2012 TM01 Termination of appointment of Jonathan Blanchard as a director
21 Feb 2012 AA Full accounts made up to 30 April 2011