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)
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
02 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Jan 2019 AA Full accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2018 MR04 Satisfaction of charge 027766530011 in full
20 Sep 2018 AP01 Appointment of Mr Stephan Adler as a director on 6 September 2018
19 Sep 2018 AP01 Appointment of Mr Aiden Peter Michael Lambe as a director on 6 September 2018
17 Sep 2018 TM01 Termination of appointment of Geoffrey Stuart Hancock as a director on 6 September 2018
12 Mar 2018 AP01 Appointment of Mr Fuqing Lin as a director on 28 February 2018
12 Mar 2018 TM01 Termination of appointment of Guodong Xu as a director on 28 February 2018
22 Feb 2018 PSC08 Notification of a person with significant control statement
22 Feb 2018 PSC07 Cessation of Ningbo Lawrence Automotive Interiors Co Limited as a person with significant control on 20 December 2017
23 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
11 Oct 2017 MR01 Registration of charge 027766530012, created on 11 October 2017
04 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CH01 Director's details changed for Mr Xiaofeng Zhou on 3 July 2017
25 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 Jan 2017 MR01 Registration of charge 027766530011, created on 18 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Geoffrey Stuart Hancock on 4 January 2017
07 Dec 2016 AA Full accounts made up to 31 December 2015
28 Sep 2016 AP03 Appointment of Mr Aiden Peter Michael Lambe as a secretary on 28 September 2016
28 Sep 2016 TM02 Termination of appointment of Robert Brodie as a secretary on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from Unit 14 Carlton Business & Technology Centre Station Road Nottingham Nottinghamshire NG4 3AA to Gilwern Park Ty Mawr Road Gilwern Abergavenny Monmouthshire NP7 0EB on 28 September 2016