Advanced company searchLink opens in new window

MATRIX CHEMIE HOLDINGS LIMITED

Company number 09591540

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)
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
28 Jun 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
15 Jun 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
17 Mar 2020 AA Full accounts made up to 31 December 2019
23 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 14/05/2019
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
01 Oct 2019 AD01 Registered office address changed from Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE England to Ground Floor, Unit 6 Turnberry Park, Gildersome, Morley Leeds LS27 7LE on 1 October 2019
23 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/10/2019
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company name change 11/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 MR01 Registration of charge 095915400002, created on 11 January 2019
24 Jan 2019 SH08 Change of share class name or designation
24 Jan 2019 SH10 Particulars of variation of rights attached to shares
21 Jan 2019 MR01 Registration of charge 095915400001, created on 11 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
17 Jan 2019 AD01 Registered office address changed from Unit 5 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 17 January 2019
17 Jan 2019 PSC07 Cessation of Graham Royle as a person with significant control on 11 January 2019
17 Jan 2019 PSC02 Notification of Jeto Holdings Limited as a person with significant control on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Susan Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Nicola Rachel Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Graham Royle as a director on 11 January 2019