- Company Overview for C & T MATRIX LIMITED (02981704)
- Filing history for C & T MATRIX LIMITED (02981704)
- People for C & T MATRIX LIMITED (02981704)
- Charges for C & T MATRIX LIMITED (02981704)
- More for C & T MATRIX LIMITED (02981704)
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
|
|
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
|
|
30 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
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 |