Advanced company searchLink opens in new window

MYLOU MATRIX LTD

Company number 08790965

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 March 2024
  • GBP 440.93
17 Jan 2024 TM01 Termination of appointment of Simon Andrew Cole as a director on 11 January 2024
17 Jan 2024 TM01 Termination of appointment of Jonathan Andrew Bunney as a director on 11 January 2024
15 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
15 Oct 2023 TM01 Termination of appointment of Paul Richard Langworthy as a director on 5 October 2023
14 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 320.23
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with updates
05 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 317.37
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 306.66
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 294.54
02 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 August 2021
  • GBP 246.53
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 AP01 Appointment of Paul Richard Langworthy as a director on 10 May 2021
28 May 2021 AP01 Appointment of Mr Jonathan Andrew Bunney as a director on 10 May 2021
27 May 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
27 May 2021 AP01 Appointment of Mr Simon Andrew Cole as a director on 10 May 2021
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 233.03
18 Apr 2021 AD01 Registered office address changed from 3 Fitzhardinge Street London W1H 6EF to 44 Drakefield Road London SW17 8RP on 18 April 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 224.71
12 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates