- Company Overview for DU MATER LIMITED (12323153)
- Filing history for DU MATER LIMITED (12323153)
- People for DU MATER LIMITED (12323153)
- More for DU MATER LIMITED (12323153)
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
|
|
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
|
|
03 Jun 2021 | CS01 |
Confirmation statement made on 1 June 2021 with no updates
|
|
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
|
|
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
|
|
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
|