Advanced company searchLink opens in new window

CI SOLUTIONS HOLDINGS LIMITED

Company number 13035068

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CERTNM Company name changed matrix dl holdings LIMITED\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-01
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
17 Oct 2022 SH10 Particulars of variation of rights attached to shares
12 Oct 2022 SH19 Statement of capital on 12 October 2022
  • GBP 1,000,067
12 Oct 2022 SH20 Statement by Directors
12 Oct 2022 CAP-SS Solvency Statement dated 11/06/21
07 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 of the companies act 2006. issued share capital of the company be reduced , issued share capital of the company reduced purposes o be approved varation , 11/06/2022
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 SH08 Change of share class name or designation
15 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
31 Mar 2022 TM01 Termination of appointment of Scott William Cunliffe as a director on 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
18 Feb 2022 PSC01 Notification of Gwyn Lloyd Jones as a person with significant control on 11 June 2021
18 Feb 2022 PSC07 Cessation of Andrew Lee as a person with significant control on 11 June 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,000,134
18 Feb 2022 TM01 Termination of appointment of Andrew Lee as a director on 11 June 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,000,134
18 Feb 2022 AP01 Appointment of Mr Scott William Cunliffe as a director on 11 June 2021
18 Feb 2022 AP01 Appointment of Mr Gwyn Lloyd Jones as a director on 11 June 2021
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
20 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-20
  • GBP 1