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)
06 Jun 2019 TM01 Termination of appointment of Anthony Francis Richardson as a director on 21 May 2019
04 Jun 2019 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 2,309,801.1652
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 2,262,128.877
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 2,261,928.877
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 2,260,151.0994
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 2,259,966.484
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,251,298.2990
01 Oct 2018 TM01 Termination of appointment of Donald Nicholson as a director on 29 August 2018
20 Sep 2018 TM01 Termination of appointment of a director
20 Sep 2018 AP03 Appointment of Mr Camillus Gerard Glover as a secretary on 29 August 2018
20 Sep 2018 TM01 Termination of appointment of Christopher Bell as a director on 29 August 2018
20 Sep 2018 TM02 Termination of appointment of Christopher Bell as a secretary on 29 August 2018
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 2,236,844.6295
23 Aug 2018 SH02 Sub-division of shares on 2 August 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 02/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co business 09/08/2018
09 Aug 2018 AP01 Appointment of Mr Camillus Gerard Glover as a director on 6 August 2018
09 Aug 2018 AP01 Appointment of Mr Gerard James Brandon as a director on 6 August 2018
09 Aug 2018 TM01 Termination of appointment of Paul Kennedy as a director on 6 August 2018
09 Aug 2018 TM01 Termination of appointment of Helmut Walter Schlieper as a director on 6 August 2018
19 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jun 2018 PSC08 Notification of a person with significant control statement
08 Jun 2018 PSC07 Cessation of Venn Life Sciences Holdings Plc as a person with significant control on 22 November 2017
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
25 Apr 2018 TM01 Termination of appointment of Declan Service as a director on 5 April 2018