DEPARATOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB England to Unit 7 Haywood Way Hastings TN35 4PL on 2025-04-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

15/06/2315 June 2023 Resolutions

View Document

02/06/232 June 2023 Termination of appointment of Attilia Page as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Stephen Paul Marriott as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Michael Pycraft Hughes as a person with significant control on 2023-06-01

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-01-11

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STURGESS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED DR KAI FRIEDRICH HOETTGES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR STEVE MARRIOTT

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED PROFESSOR MICHAEL PYCRAFT HUGHS

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN JOHN PAGE / 12/09/2017

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MRS ATTILIA PAGE

View Document

09/06/179 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 2.75

View Document

09/06/179 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 5.74

View Document

09/06/179 June 2017 SUB-DIVISION 05/04/17

View Document

09/06/179 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 3.44

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 2 BIRCH HOUSE BRAMBLESIDE BELLBROOK INDUSTRIAL ESTATE UCKFIELD EAST SUSSEX TN22 1QQ ENGLAND

View Document

05/06/175 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED DR BENJAMIN DAVID STURGESS

View Document

16/12/1616 December 2016 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

05/12/165 December 2016 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