Advanced company searchLink opens in new window

C & T MATRIX LIMITED

Company number 02981704

Filter by category

Filter by category


Confirmation statement filters

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)
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
02 Dec 2020 CH01 Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017
02 Dec 2020 AD01 Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2 December 2020
30 Jan 2020 AA Full accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
20 Sep 2019 MR01 Registration of charge 029817040005, created on 13 September 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
22 Oct 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
22 Nov 2017 AA Full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 193,421
27 Oct 2015 CH01 Director's details changed for Simon Mark Shenton on 27 October 2015
27 Oct 2015 TM01 Termination of appointment of Andrew Grant Robinson as a director on 11 November 2014
27 Oct 2015 CH01 Director's details changed for Mr Faisal John Rahmatallah on 27 October 2015
27 Oct 2015 CH03 Secretary's details changed for Mr Nicholas Martin Ball on 27 October 2015
09 Oct 2015 AA Full accounts made up to 31 March 2015
02 Mar 2015 AUD Auditor's resignation
07 Jan 2015 AA Full accounts made up to 31 March 2014
27 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 31/10/2014
30 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 193,421
04 Jun 2014 AD01 Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014
10 Mar 2014 AP01 Appointment of Mr Nicholas Martin Ball as a director