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)
10 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
23 May 2017 AP01 Appointment of Mr Laurence John Ede as a director on 26 April 2017
24 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd England to The Walbrook Building 25 Walbrook London EC4N 8AF on 24 April 2017
22 Jun 2016 AR01 Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-22
  • GBP 52,573.9933
22 Jun 2016 AD02 Register inspection address has been changed from C/O Computershare Investor Services Ltd the Pavilions Bridgwater Road Bristol BS13 8AE United Kingdom to C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
21 Jun 2016 CH01 Director's details changed for Mr Michael Anthony Bretherton on 17 June 2016
07 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
16 May 2016 TM01 Termination of appointment of Philip Graham Spinks as a director on 12 May 2016
15 Oct 2015 SH19 Statement of capital on 15 October 2015
  • GBP 52,573.9933
15 Oct 2015 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
15 Oct 2015 OC138 Reduction of iss capital and minute (oc)
08 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2015 AP01 Appointment of Mr Mark Robert Warne as a director on 15 September 2015
17 Sep 2015 AP01 Appointment of Professor Leroy Cronin as a director on 15 September 2015
16 Sep 2015 AP03 Appointment of Mr Michael Anthony Bretherton as a secretary on 15 September 2015
16 Sep 2015 TM02 Termination of appointment of Philip Graham Spinks as a secretary on 15 September 2015
16 Sep 2015 AD01 Registered office address changed from Centre for Innovation and Enterprise Begbroke Science Park Woodstock Road Begbroke OX5 1PF to 24 Cornhill London EC3V 3nd on 16 September 2015
15 Sep 2015 CERTNM Company name changed oxaco PLC\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
06 Jul 2015 CERTNM Company name changed oxford advanced surfaces group PLC\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 13 June 2015 no member list
15 Jun 2015 AP01 Appointment of Mr Michael Anthony Bretherton as a director on 3 June 2015
17 Sep 2014 TM01 Termination of appointment of Peter John Rowley as a director on 8 September 2014
17 Sep 2014 TM01 Termination of appointment of David Charles Bott as a director on 8 September 2014