DARK MATTER COMPOSITES LIMITED
Status | ACTIVE |
Company No. | 05395870 |
Category | Private Limited Company |
Incorporated | 17 Mar 2005 |
Age | 19 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
DARK MATTER COMPOSITES LIMITED is an active private limited company with number 05395870. It was incorporated 19 years, 2 months, 11 days ago, on 17 March 2005. The company address is Unit 8 Redbourn Industrial Estate Unit 8 Redbourn Industrial Estate, Redbourn, AL3 7LG, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Capital allotment shares
Date: 30 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2021-10-01
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rosemary Hansen
Change date: 2021-10-28
Documents
Change to a person with significant control
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Rodney Hansen
Change date: 2021-10-28
Documents
Capital allotment shares
Date: 28 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change person director company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Hansen
Change date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rodney Hansen
Change date: 2014-04-30
Documents
Change person secretary company with change date
Date: 30 Apr 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-04-30
Officer name: Rosemary Hansen
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-18
Old address: Unit 8 Redbourn Industrial Estate High Street Redbourn Herts AL3 7LG United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Old address: Unit 20 Thrales End Farm Harpenden Hertfordshire AL5 3NS
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: 2 down edge redbourn herts AL3 7JP
Documents
Accounts with accounts type dormant
Date: 12 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/10/05
Documents
Some Companies
54 HEATH STREET,LONDON,NW3 1DL
Number: | 11542646 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON & SONS WELDING LIMITED
80 BRANCH ROAD,BLACKBURN,BB2 7NY
Number: | 10333880 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILE HOUSE,UXBRIDGE,UB8 2RW
Number: | 10802174 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THORNDEN,HORSHAM,RH13 8AF
Number: | 10865110 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20 THE LIGHTWORKS MARKET STREET,CANNOCK,WS12 1AD
Number: | 05859740 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEATRICE STREET,WARRINGTON,WA4 1DR
Number: | 11395015 |
Status: | ACTIVE |
Category: | Private Limited Company |