Advanced company searchLink opens in new window

MATRIX SCM GROUP LTD

Company number 10071010

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)
03 Nov 2020 PSC07 Cessation of Barry Andrew Moseley as a person with significant control on 22 June 2020
03 Nov 2020 TM01 Termination of appointment of Mark Anthony Pepper as a director on 16 October 2020
16 Sep 2020 AP01 Appointment of Mr Noel Anthony Kelly as a director on 15 September 2020
08 Sep 2020 MR01 Registration of charge 100710100001, created on 21 August 2020
17 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2020
  • GBP 1,050
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2020
19 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
16 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-10
26 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
15 Aug 2018 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 15 August 2018
12 Jul 2018 AD01 Registered office address changed from Partis House Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on 12 July 2018
04 Apr 2018 AD01 Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom to Partis House Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 4 April 2018
22 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
22 Mar 2018 PSC01 Notification of Mark Anthony Pepper as a person with significant control on 6 April 2016
22 Mar 2018 PSC01 Notification of Barry Andrew Moseley as a person with significant control on 6 April 2016
25 Sep 2017 AA Full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
04 Apr 2017 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 1 January 2017
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-18
  • GBP 1,000