EVERYMATRIX TECHNOLOGY (UK) LIMITED
Company number 06401555
- Company Overview for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- Filing history for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- People for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- Charges for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- More for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
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) |
---|---|---|---|
23 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
17 Dec 2019 | SH08 | Change of share class name or designation | |
11 Dec 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
03 Dec 2019 | PSC02 | Notification of Fsb Holdings (Uk) Ltd as a person with significant control on 18 July 2019 | |
03 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2019 | |
03 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
22 Aug 2019 | CH01 | Director's details changed for Sam Brighton Lawrence on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for David Mcdowell on 22 August 2019 | |
22 Aug 2019 | CH03 | Secretary's details changed for David Mcdowell on 22 August 2019 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Michael Adam Wagman on 22 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Steven Carle as a director on 18 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Michael Adam Wagman as a director on 18 July 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr Mohit Kumar Kansal as a director on 18 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Gerard John Hall as a director on 8 July 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 July 2017
|
|
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
14 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 July 2016
|
|
14 Sep 2016 | TM01 | Termination of appointment of David Alen Lang as a director on 31 August 2016 |