Advanced company searchLink opens in new window

MATRIX-DATA LIMITED

Company number 01934498

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)
25 Jun 2019 TM02 Termination of appointment of Karl Vincent Jaeger as a secretary on 4 March 2019
25 Jun 2019 AD01 Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to 1 London Bridge Fourth Floor, West Building London SE1 9BG on 25 June 2019
17 Dec 2018 AD01 Registered office address changed from Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT England to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 17 December 2018
28 Aug 2018 AA Accounts for a small company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
30 Jan 2018 MR04 Satisfaction of charge 019344980005 in full
30 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
30 Jan 2017 AP03 Appointment of Mr Karl Vincent Jaeger as a secretary on 26 January 2017
30 Jan 2017 TM02 Termination of appointment of Carolyn Ullerick as a secretary on 26 January 2017
28 Jul 2016 CH01 Director's details changed for Anthony J Salewski on 1 July 2016
28 Jul 2016 CH01 Director's details changed for Geoffrey I Miller on 1 July 2016
28 Jul 2016 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
27 Jul 2016 AP01 Appointment of Geoffrey I Miller as a director on 1 July 2016
27 Jul 2016 AP01 Appointment of Harold Strong as a director on 1 July 2016
27 Jul 2016 AP01 Appointment of Anthony J Salewski as a director on 1 July 2016
27 Jul 2016 AP01 Appointment of Joel Mandelbaum as a director on 1 July 2016
27 Jul 2016 AD01 Registered office address changed from 55 New Oxford Street London WC1A 1BS to Montrose House 22 Christopher Road East Grinstead West Sussex RH19 3BT on 27 July 2016
26 Jul 2016 AP03 Appointment of Carolyn Ullerick as a secretary on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Mark Mccalla Manassee as a director on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Maurizio Nicolelli as a director on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Andrew Carl Burton as a director on 1 July 2016
26 Jul 2016 TM02 Termination of appointment of Rachel Rebecca Stern as a secretary on 1 July 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2016 MR01 Registration of charge 019344980005, created on 1 July 2016