Advanced company searchLink opens in new window

DEEP THOUGHT ANALYSIS LIMITED

Company number 08499392

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Oct 2021 AD01 Registered office address changed from 31 Old Road West Gravesend Kent DA11 0LH to The Old Bakehouse Hartley Mews, Hartley Wintney Hook Hants RG27 8NX on 20 October 2021
16 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
26 Jan 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
14 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
06 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
30 Jan 2016 AA Micro company accounts made up to 30 April 2015
18 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
18 Apr 2015 AP03 Appointment of Mrs Elisa Maria Lucia Phelan as a secretary on 18 April 2015
18 Apr 2015 CH01 Director's details changed for Shaun Phelan on 1 July 2014
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Dec 2014 AD01 Registered office address changed from 6 Balcaskie Road London SE9 1HQ to 31 Old Road West Gravesend Kent DA11 0LH on 16 December 2014