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)
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 87,909.7281
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
  • GBP 73,653.3946
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
  • GBP 71,093.3946
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
  • GBP 55,074.8266
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
  • GBP 55,074.32
16 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
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
  • GBP 55,073.9933
08 Nov 2017 AP01 Appointment of Mr David Douglas Cleevely as a director on 8 November 2017