DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD

129 Station Road, London, NW4 4NJ
StatusACTIVE
Company No.07101269
CategoryPrivate Limited Company
Incorporated10 Dec 2009
Age14 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD is an active private limited company with number 07101269. It was incorporated 14 years, 5 months, 24 days ago, on 10 December 2009. The company address is 129 Station Road, London, NW4 4NJ.



Company Fillings

Accounts with accounts type dormant

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ranj Sherko Ali Breya

Appointment date: 2023-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nizar Atef Debss

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Nuree Othman Othman

Appointment date: 2023-11-16

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed londonwide accountants LIMITED\certificate issued on 13/09/23

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suadad Sumaidaie

Notification date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mr Suadad Sumaidaie

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-07

Officer name: Isaac Cohen

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Isaac Cohen

Cessation date: 2023-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isaac Cohen

Notification date: 2018-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirit Pattni

Termination date: 2018-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirit Dalsukhrai Pattni

Termination date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBERTII LIMITED

222 BOWES ROAD,LONDON,N11 2JH

Number:09333142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENKIMONO LTD

32 PORTMAN ROAD,KINGSTON UPON THAMES,KT1 3DY

Number:10157149
Status:ACTIVE
Category:Private Limited Company

FEAVIOUR & MAY LTD

108 MARKET ST MARKET STREET,BOLTON,BL5 3AZ

Number:11549755
Status:ACTIVE
Category:Private Limited Company

JADEHOLD LIMITED

SUITE 16,121 MORTLAKE HIGH STREET,SW14 8SN

Number:04128777
Status:ACTIVE
Category:Private Limited Company

OAK FARM COURT LIMITED

WELLINGTON HOUSE,DUDLEY,DY1 1UB

Number:08564744
Status:ACTIVE
Category:Private Limited Company

PAULMUNDY CATERING LTD

106 HIGH STREET,LINLITHGOW,EH49 7AQ

Number:SC613694
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source