Advanced company searchLink opens in new window

DU MATER LIMITED

Company number 12323153

Filter by category

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
02 May 2023 AD01 Registered office address changed from Appartment 30 15 Grand Avenue Hove East Sussex BN3 2NG England to 24 Barnes Wallis Avenue Christs Hospital Horsham West Sussex RH13 0TL on 2 May 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
13 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
12 Nov 2021 AP01 Appointment of Mrs Henrietta Jane Graham as a director on 31 October 2021
12 Nov 2021 AP01 Appointment of Dr Virginia Kathleen Graham as a director on 31 October 2021
27 Aug 2021 MA Memorandum and Articles of Association
27 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2021 SH08 Change of share class name or designation
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 June 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 202
03 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/08/2021
23 Mar 2021 AD01 Registered office address changed from 24 Langdale Gardens Hove East Sussex BN3 4HG United Kingdom to Appartment 30 15 Grand Avenue Hove East Sussex BN3 2NG on 23 March 2021
11 Jun 2020 MA Memorandum and Articles of Association
11 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 200
12 Dec 2019 AP01 Appointment of Mr Roy Irvin Du Preez as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Virginia Kathleen Graham as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Henrietta Jane Graham as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Alastair Colin Harcourt Graham as a director on 12 December 2019
19 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted