Advanced company searchLink opens in new window

DEEPMATTER GROUP LIMITED

Company number 05845469

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)
27 May 2022 AP01 Appointment of Mr Alan John Aubrey as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Karen Bach as a director on 27 May 2022
19 May 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 20/01/2022
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 380,989.73
29 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2020
  • GBP 92,189.7281
24 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 92,239.7281
24 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2020
  • GBP 92,189.7281
03 Aug 2021 AP01 Appointment of Bryn Richard Roberts as a director on 1 August 2021
06 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
05 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
25 May 2021 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 87,909.7281
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2021 and again on 29/12/2021.
25 May 2021 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 87,909.7281
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/2021.
09 Mar 2021 AD01 Registered office address changed from St Brandon's House Great George Street Bristol BS1 5QT to 29 st Brandon's House Great George Street Bristol BS1 5QT on 9 March 2021
09 Mar 2021 AP01 Appointment of Mirko Walter as a director on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Bettina Goerner as a director on 9 March 2021
23 Nov 2020 AP03 Appointment of Fraser Benson as a secretary on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Mark Robert Warne as a secretary on 23 November 2020
05 Nov 2020 RP04AP01 Second filing for the appointment of Mr Fraser Benson as a director
02 Nov 2020 AP01 Appointment of Ms Karen Bach as a director on 1 November 2020
02 Nov 2020 AP01 Appointment of Mr Fraser Benson as a director on 2 November 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 05.11.2020.
20 Oct 2020 AP03 Appointment of Dr Mark Robert Warne as a secretary on 19 October 2020
19 Oct 2020 TM02 Termination of appointment of Lauren Rachel Lees as a secretary on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Lauren Rachel Lees as a director on 19 October 2020
23 Jul 2020 AA Group of companies' accounts made up to 31 December 2019