- Company Overview for MATARA UK LIMITED (03102956)
- Filing history for MATARA UK LIMITED (03102956)
- People for MATARA UK LIMITED (03102956)
- Charges for MATARA UK LIMITED (03102956)
- More for MATARA UK LIMITED (03102956)
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
|
|
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
|
|
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 |