DARK MATRIX LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05 |
29/01/2529 January 2025 | Resolutions |
29/01/2529 January 2025 | Registered office address changed from 87a High Street Hemel Hempstead HP1 3AH United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-01-29 |
29/01/2529 January 2025 | Appointment of a voluntary liquidator |
29/01/2529 January 2025 | Declaration of solvency |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/05/2119 May 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/08/2024 August 2020 | SUB-DIVISION OF SHARES 06/07/2020 |
21/08/2021 August 2020 | SUB-DIVISION 06/07/20 |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 06/07/2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
04/08/204 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAPEWELL |
12/03/2012 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 15/01/2020 |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 15/01/2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/09/1930 September 2019 | DIRECTOR APPOINTED SIR DAVID ANDREW CAPEWELL |
06/11/186 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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