Advanced company searchLink opens in new window

DEEP3 SOFTWARE LIMITED

Company number 09227012

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)
31 Oct 2019 PSC02 Notification of Caci Limited as a person with significant control on 30 October 2019
31 Oct 2019 AP01 Appointment of Mr Steven Arthur Sadler as a director on 30 October 2019
31 Oct 2019 AP01 Appointment of Mr Gregory Reese Bradford as a director on 30 October 2019
31 Oct 2019 AD01 Registered office address changed from Darwin House Third Floor 67 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Caci House, Kensington Village Avonmore Road London W14 8TS on 31 October 2019
31 Oct 2019 PSC04 Change of details for Mr Richard James Yorke as a person with significant control on 30 October 2019
31 Oct 2019 PSC04 Change of details for Mr Richard Michael Hensman as a person with significant control on 30 October 2019
31 Oct 2019 PSC04 Change of details for Mr Paul Samuel Boardman as a person with significant control on 30 October 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,045.75
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 950
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 AD01 Registered office address changed from Pure Offices Cheltenham Hatherley Lane Cheltenham Gloucestershire GL51 6SH England to Darwin House Third Floor 67 Rodney Road Cheltenham Gloucestershire GL50 1HX on 15 October 2018
05 Oct 2018 SH08 Change of share class name or designation
03 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
18 Sep 2018 SH08 Change of share class name or designation
14 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 PSC04 Change of details for Mr Richard James Yorke as a person with significant control on 10 July 2018
17 Aug 2018 CH01 Director's details changed for Mr Richard James Yorke on 10 July 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
22 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 980
27 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Mr Paul Samuel Boardman on 22 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Richard Michael Hensman on 22 September 2017