DEEPER CONVERSATIONS LIMITED
Status | ACTIVE |
Company No. | 08311765 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
DEEPER CONVERSATIONS LIMITED is an active private limited company with number 08311765. It was incorporated 11 years, 7 months, 4 days ago, on 29 November 2012. The company address is Rubis House Rubis House, Bridgwater, TA6 3LH, Somerset, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Change person director company with change date
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-16
Officer name: Patrick Moulsdale
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-16
Psc name: Mr Patrick Graham Moulsdale
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Patrick Moulsdale
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-01
Old address: Gothelney Green Charlynch Bridgwater Somerset TA5 2PQ
New address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Certificate change of name company
Date: 25 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clear resolution LIMITED\certificate issued on 25/07/13
Documents
Change of name notice
Date: 25 Jul 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
DAVID JENKINSON DESIGN LIMITED
C/O SEGRAVE & PARTNERS,LEIGH-ON-SEA,SS9 2UA
Number: | 05433495 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,EC4V 6ER
Number: | 08745092 |
Status: | ACTIVE |
Category: | Private Limited Company |
IIC NORTHAMPTON HOLDING COMPANY LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 05940319 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COOKS WOOD ROAD,SHEFFIELD,S3 9AA
Number: | 11464939 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09531203 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE,LEIGH-ON-SEA,SS9 2UA
Number: | 09609806 |
Status: | ACTIVE |
Category: | Private Limited Company |