Advanced company searchLink opens in new window

MARGAUX MATRIX LIMITED

Company number 07055208

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)
19 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
10 Jul 2018 CH01 Director's details changed for Mr Sundip Singh Chahal on 22 May 2018
06 Jul 2018 AA01 Current accounting period extended from 30 March 2019 to 31 July 2019
25 May 2018 AP03 Appointment of Ms Tilly Heald as a secretary on 22 May 2018
25 May 2018 AP01 Appointment of Mr Sundip Singh Chahal as a director on 22 May 2018
25 May 2018 AP01 Appointment of Mr Alexander George Mcintosh as a director on 22 May 2018
25 May 2018 AD01 Registered office address changed from 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England to 50 Featherstone Street London EC1Y 8RT on 25 May 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2018 AD01 Registered office address changed from 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX England to 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU on 4 January 2018
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
18 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
14 Sep 2017 TM01 Termination of appointment of Barry Lee Rooney as a director on 14 July 2017
23 Aug 2017 AP01 Appointment of Mr Francisco Saez as a director on 14 August 2017
04 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
02 Sep 2016 AA Micro company accounts made up to 31 March 2016
26 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Jan 2016 AD01 Registered office address changed from 56 Church Street Weybridge Surrey KT13 8DP to 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX on 21 January 2016
27 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 120
14 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2015 AD01 Registered office address changed from Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW to 56 Church Street Weybridge Surrey KT13 8DP on 20 January 2015
13 Jan 2015 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
20 Aug 2014 AUD Auditor's resignation
11 Aug 2014 TM01 Termination of appointment of Colin Michael Evans as a director on 7 August 2014