- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
06 Jul 2015 | CERTNM |
Company name changed oxford advanced surfaces group PLC\certificate issued on 06/07/15
|
|
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 |