Advanced company searchLink opens in new window

MATARA UK LIMITED

Company number 03102956

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)
01 Dec 2020 PSC07 Cessation of David Charles William Cox-Chanin as a person with significant control on 30 November 2020
01 Dec 2020 PSC07 Cessation of David Charles William Cox-Chanin as a person with significant control on 30 November 2020
01 Dec 2020 PSC02 Notification of Brammer Uk Limited as a person with significant control on 30 November 2020
01 Dec 2020 AD01 Registered office address changed from 5801 Shannon Place Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SL to Dakota House Concord Business Park Manchester M22 0RR on 1 December 2020
24 Nov 2020 SH10 Particulars of variation of rights attached to shares
24 Nov 2020 SH08 Change of share class name or designation
15 Oct 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Nov 2019 MR04 Satisfaction of charge 3 in full
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 21 February 2017
  • GBP 110
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Sep 2018 PSC01 Notification of Tracey Margaret Cox-Chanin as a person with significant control on 6 April 2016
19 Sep 2018 PSC01 Notification of David Charles William Cox-Chanin as a person with significant control on 6 April 2016
19 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
26 Mar 2018 CH01 Director's details changed for Mrs Tracey Margaret Cox-Chanin on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr David Charles William Cox-Chanin on 26 March 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 PSC01 Notification of David Charles William Cox-Chanin as a person with significant control on 6 April 2016
18 Sep 2017 PSC01 Notification of Tracey Margaret Cox-Chanin as a person with significant control on 6 April 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
13 Sep 2017 CH03 Secretary's details changed for Tracey Margaret Cox-Chanin on 13 September 2017