- Company Overview for MATRA HOLDINGS (UK) LIMITED (08909047)
- Filing history for MATRA HOLDINGS (UK) LIMITED (08909047)
- People for MATRA HOLDINGS (UK) LIMITED (08909047)
- More for MATRA HOLDINGS (UK) LIMITED (08909047)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | AP01 | Appointment of Mr Jeremy Ellis as a director on 29 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020 | |
09 Mar 2020 | AP02 | Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020 | |
09 Mar 2020 | AP02 | Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Simon Richard Gordon as a director on 3 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Howard William John Cameron as a director on 3 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
20 Jan 2020 | AP02 | Appointment of Castle Directors Limited as a director on 9 January 2020 | |
20 Jan 2020 | AP02 | Appointment of Jtc Directors Limited as a director on 9 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Martin Gordon Cudipp as a director on 9 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Timothy Adrian Knight as a director on 9 January 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |