Advanced company searchLink opens in new window

DEEPVERGE PLC

Company number 10205396

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)
16 Feb 2024 CH01 Director's details changed for Dr Nigel John Burton on 14 February 2024
15 Feb 2024 CH01 Director's details changed for Mr. Ross Martin Hilton Andrews on 14 February 2024
10 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2023 TM02 Termination of appointment of Fiona Joyce as a secretary on 31 July 2023
09 Aug 2023 AP03 Appointment of Dr Nigel John Burton as a secretary on 31 July 2023
07 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 Apr 2023 TM01 Termination of appointment of Fionan Murray as a director on 6 February 2023
17 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 16 November 2022
  • GBP 2,974,940.1748
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 2,602,146.1308
07 Nov 2022 TM01 Termination of appointment of Gerard James Brandon as a director on 7 November 2022
07 Nov 2022 TM01 Termination of appointment of Camillus Gerard Glover as a director on 27 October 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 2,467,146.1308
22 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;re-appointment of auditor/directors authorisation/re-election of directors 20/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 2,434,190.1748
05 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-auditors/directors/co business 26/07/2021
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
13 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 2,429,640.1748
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 2,429,622.0728
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,417,375.6268
08 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates