- Company Overview for DEEPMATTER GROUP LIMITED (05845469)
- Filing history for DEEPMATTER GROUP LIMITED (05845469)
- People for DEEPMATTER GROUP LIMITED (05845469)
- More for DEEPMATTER GROUP LIMITED (05845469)
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) |
---|---|---|---|
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
25 Jun 2020 | TM01 | Termination of appointment of James Lawrence Ede-Golightly as a director on 25 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to St Brandon’S House Great George Street Bristol BS1 5QT on 3 July 2019 | |
28 Jun 2019 | AP01 | Appointment of Lauren Rachel Lees as a director on 28 June 2019 | |
28 Jun 2019 | AP03 | Appointment of Lauren Rachel Lees as a secretary on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Michael Anthony Bretherton as a director on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Michael Anthony Bretherton as a secretary on 28 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
21 Jun 2019 | PSC07 | Cessation of Richard Ian Griffiths as a person with significant control on 21 June 2019 | |
19 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
12 Apr 2019 | TM01 | Termination of appointment of Leroy Cronin as a director on 12 April 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of David Douglas Cleevely as a director on 12 April 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
04 Apr 2019 | AP01 | Appointment of Bettina Goerner as a director on 15 March 2019 | |
27 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
26 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | CONNOT | Change of name notice | |
09 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr David Douglas Cleevely on 8 November 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
08 Nov 2017 | AP01 | Appointment of Mr David Douglas Cleevely as a director on 8 November 2017 |