DARK MATRIX LTD

Company Documents

DateDescription
05/06/255 June 2025 NewRegistered 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

View Document

29/01/2529 January 2025 Resolutions

View Document

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

View Document

29/01/2529 January 2025 Appointment of a voluntary liquidator

View Document

29/01/2529 January 2025 Declaration of solvency

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/05/2119 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 SUB-DIVISION OF SHARES 06/07/2020

View Document

21/08/2021 August 2020 SUB-DIVISION 06/07/20

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 06/07/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CAPEWELL

View Document

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN CLARKE / 15/01/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/09/1930 September 2019 DIRECTOR APPOINTED SIR DAVID ANDREW CAPEWELL

View Document

06/11/186 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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