Advanced company searchLink opens in new window

MATIKON TRIM LTD

Company number 02776653

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2025 CS01 Confirmation statement made on 26 July 2025 with updates
21 Jul 2025 CERTNM Company name changed northern automotive systems LIMITED\certificate issued on 21/07/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-07-17
06 Jun 2025 PSC01 Notification of Robin Laik as a person with significant control on 30 May 2025
06 Jun 2025 PSC01 Notification of Monica Laik as a person with significant control on 30 May 2025
06 Jun 2025 AP01 Appointment of Sascha Dressel as a director on 30 May 2025
06 Jun 2025 PSC09 Withdrawal of a person with significant control statement on 6 June 2025
06 Jun 2025 AP01 Appointment of Sebastian Broich as a director on 30 May 2025
06 Jun 2025 AP01 Appointment of Stephan Adler as a director on 30 May 2025
06 Jun 2025 TM01 Termination of appointment of Xiaofeng Zhou as a director on 30 May 2025
06 Jun 2025 TM01 Termination of appointment of Jianxiong Hu as a director on 30 May 2025
06 Jun 2025 TM02 Termination of appointment of Jianxiong Hu as a secretary on 30 May 2025
05 Jun 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: cash injection from the shareholders be used to settle the external bank loan with citibank / re: inrcrease to authorised share capital by the creation of ordinary shares / re: the restriction on the authorised share capital of the company is hereby revoked and deleted 19/05/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of allotment of shares during a period from 7TH of feb 2023 to 7TH july 2023/ increase of authorised share capital/ the restriction on authorised share capital be revoked and deleted/ 01/02/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2025 MA Memorandum and Articles of Association
03 Jun 2025 MA Memorandum and Articles of Association
30 May 2025 SH01 Statement of capital following an allotment of shares on 19 May 2025
  • GBP 45,169,150
29 May 2025 CC04 Statement of company's objects
24 Apr 2025 AA Full accounts made up to 31 December 2024
23 Sep 2024 AA Full accounts made up to 31 December 2023
16 Sep 2024 CS01 Confirmation statement made on 26 July 2024 with updates
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 33,069,150
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 30,569,150
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 14 April 2023
  • GBP 21,735,712
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 16,735,712
04 Sep 2023 RP04TM01 Second filing for the termination of Bertrand Jean Marie Le Claire as a director