DEPP LTD - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-22 View Report
Confirmation statement. Statement with no updates. 2024-01-26 View Report
Confirmation statement. Statement with no updates. 2023-01-24 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type micro entity. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Address. New address: Grove House Third Floor 55 Lowlands Road Harrow HA1 3AW. Change date: 2020-07-10. Old address: Middlesex House 130 College Road Floor 2 Harrow HA1 1BQ England. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Officers. Officer name: Mr Junaid Ahmed. Change date: 2018-02-02. 2018-02-12 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Address. Change date: 2017-11-17. Old address: 198-206 198-206 Acton Lane London NW10 7NH. New address: Middlesex House 130 College Road Floor 2 Harrow HA1 1BQ. 2017-11-17 View Report
Officers. Appointment date: 2017-04-18. Officer name: Mr Ajay Sobti. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Officers. Termination date: 2016-01-15. Officer name: Paras Jitendrakumar Shah. 2016-01-22 View Report
Officers. Officer name: Paras Jitendrakumar Shah. Termination date: 2016-01-15. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Officers. Officer name: Mr Ahmed Junaid. Change date: 2015-11-25. 2015-11-25 View Report
Officers. Appointment date: 2015-11-11. Officer name: Mr Harminderjit Singh. 2015-11-18 View Report
Officers. Appointment date: 2015-11-11. Officer name: Mr Ahmed Junaid. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Accounts. Accounts type dormant. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Mr Paras Jitendrakumar Shah. 2014-02-06 View Report
Officers. Officer name: Ajay Sobti. 2014-02-06 View Report
Accounts. Accounts type dormant. 2014-01-23 View Report
Annual return. With made up date full list shareholders. 2013-09-06 View Report
Accounts. Accounts type dormant. 2013-01-07 View Report
Gazette. Gazette filings brought up to date. 2012-11-10 View Report
Annual return. With made up date full list shareholders. 2012-11-07 View Report
Gazette. Gazette notice compulsary. 2012-11-06 View Report
Address. Change date: 2012-06-07. Old address: Unit 3 12 Cumberland Avenue Park Royal London Middlesex NW10 7QL. 2012-06-07 View Report
Gazette. Gazette filings brought up to date. 2011-12-20 View Report
Accounts. Accounts type dormant. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-12-19 View Report
Gazette. Gazette notice compulsary. 2011-11-08 View Report
Accounts. Accounts type dormant. 2011-01-20 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Gazette. Gazette notice compulsary. 2010-05-04 View Report
Gazette. Gazette filings brought up to date. 2009-07-15 View Report
Annual return. Legacy. 2009-07-14 View Report
Gazette. Gazette notice compulsary. 2009-07-14 View Report