- Company Overview for DEEP3 SOFTWARE LIMITED (09227012)
- Filing history for DEEP3 SOFTWARE LIMITED (09227012)
- People for DEEP3 SOFTWARE LIMITED (09227012)
- More for DEEP3 SOFTWARE LIMITED (09227012)
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
|
|
30 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 7 September 2015
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |