Advanced company searchLink opens in new window

MATRIX CHEMIE LIMITED

Company number 04776118

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)
28 Jun 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
01 Jun 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
01 Jul 2020 TM01 Termination of appointment of Graham Royle as a director on 30 June 2020
01 Jul 2020 AP01 Appointment of Mrs Catherine Anne Mullaney as a director on 30 June 2020
01 Jul 2020 TM01 Termination of appointment of David Thomas Kearns as a director on 30 June 2020
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
17 Mar 2020 AA Full accounts made up to 31 December 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 AD01 Registered office address changed from Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE England to Ground Floor, Unit 6 Turnberry Park, Gildersome Morley Leeds LS27 7LE on 1 October 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
24 May 2019 PSC05 Change of details for Gri Matrix Limited as a person with significant control on 11 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2019 CC04 Statement of company's objects
17 Jan 2019 AD01 Registered office address changed from 5 Acorn Business Park Woodseats Close Sheffield S Yorkshire S8 0TB to Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 17 January 2019
17 Jan 2019 PSC07 Cessation of Graham Royle as a person with significant control on 11 January 2019
17 Jan 2019 PSC02 Notification of Gri Matrix Limited as a person with significant control on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Christopher Robert Dennis Lightley as a director on 11 January 2019
17 Jan 2019 TM02 Termination of appointment of David Thomas Kearns as a secretary on 11 January 2019
17 Jan 2019 MR01 Registration of charge 047761180008, created on 11 January 2019
13 Jun 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates