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)
13 Sep 2017 CH01 Director's details changed for Mrs Tracey Margaret Cox-Chanin on 13 September 2017
13 Sep 2017 CH01 Director's details changed for Mr David Charles William Cox-Chanin on 13 September 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Mar 2017 CH03 Secretary's details changed for Tracey Margaret Cox-Chanin on 8 March 2017
06 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CH01 Director's details changed for Tracey Margaret Cox-Chanin on 1 May 2016
05 Oct 2016 CH01 Director's details changed for David Charles William Cox-Chanin on 1 May 2016
23 Sep 2016 CH01 Director's details changed for Tracey Margaret Cox-Chanin on 14 April 2016
23 Sep 2016 CH01 Director's details changed for David Charles William Cox-Chanin on 14 April 2016
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
20 May 2015 CH01 Director's details changed for Tracey Margaret Cox-Chanin on 2 March 2015
15 May 2015 CH01 Director's details changed for David Charles William Cox-Chanin on 2 March 2015
20 Mar 2015 AD01 Registered office address changed from Unit 4 Shaftesbury Industrial Estate the Runnings Cheltenham Glos GL51 9NH to 5801 Shannon Place Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SL on 20 March 2015
29 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 Sep 2014 CH01 Director's details changed for Tracey Margaret Cox-Chanin on 4 July 2014
29 Sep 2014 CH01 Director's details changed for David Charles William Cox-Chanin on 4 July 2014
29 Sep 2014 CH03 Secretary's details changed for Tracey Margaret Cox-Chanin on 4 July 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
25 Nov 2011 CH01 Director's details changed for Tracey Margaret Cox-Chanin on 16 November 2011