Advanced company searchLink opens in new window

DEEP-MEDICAL LTD

Company number 13242918

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)
02 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
25 Mar 2024 PSC04 Change of details for Dr Benyamin Deldar as a person with significant control on 25 March 2024
25 Mar 2024 PSC04 Change of details for Mr David Mark James Hanbury as a person with significant control on 25 March 2024
12 Feb 2024 SH08 Change of share class name or designation
01 Feb 2024 AP01 Appointment of Mr Steven Graham Hess as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Joseph Thompson as a director on 1 February 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 1,149.89
04 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 1,149.89
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 September 2022
  • GBP 1,054.46
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 3 September 2022
  • GBP 1,024.33
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,013.75
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
31 Oct 2022 SH10 Particulars of variation of rights attached to shares
31 Oct 2022 SH08 Change of share class name or designation
31 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Aug 2022 CH01 Director's details changed for Mr David Mark James Hanbury on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr David Mark James Hanbury on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Dr Benyamin Deldar on 24 August 2022
22 Aug 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 80 Coleman Street London EC2R 5BJ on 22 August 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
15 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,000