DEEPMATTER LTD.

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

28/08/2528 August 2025 NewChange of details for Deepmatter Group Ltd as a person with significant control on 2025-08-28

View Document

05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

20/08/2420 August 2024 Director's details changed for Dr Mark Robert Warne on 2024-08-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Registered office address changed from 38 Queen Street Glasgow G1 3DX Scotland to Office 3.08, Wizu Workspace 2 West Regent Street Glasgow G2 1RW on 2023-11-02

View Document

02/10/232 October 2023 Termination of appointment of Fraser Benson as a director on 2023-09-01

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Mark Robert Warne on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Deepmatter Group Plc as a person with significant control on 2023-01-14

View Document

08/06/238 June 2023 Director's details changed for Mr Fraser Benson on 2023-06-08

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2020-12-31

View Document

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MS LAUREN RACHEL LEES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEROY CRONIN

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / CRONIN GROUP PLC / 16/05/2018

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED DR MARK ROBERT WARNE

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 COMPANY NAME CHANGED CRONIN 3D LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM NUMBER 11 THE SQUARE UNIVERSITY AVENUE GLASGOW G12 8QQ

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

10/12/1510 December 2015 ADOPT ARTICLES 17/11/2015

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT

View Document

03/09/153 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 ADOPT ARTICLES 20/04/2015

View Document

29/04/1529 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 20.26

View Document

22/08/1422 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/03/145 March 2014 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

25/02/1425 February 2014 18/02/14 STATEMENT OF CAPITAL GBP 10.00

View Document

25/02/1425 February 2014 ADOPT ARTICLES 18/02/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED PROFESSOR LEROY CRONIN

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED PROFESSOR STEVEN PETER BEAUMONT

View Document

24/12/1324 December 2013 COMPANY NAME CHANGED CHEMMAKER 3D LIMITED CERTIFICATE ISSUED ON 24/12/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

18/12/1318 December 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

18/12/1318 December 2013 SUB-DIVISION 16/12/13

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED DUNWILCO (1806) LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company