- Company Overview for MATRIX-DATA LIMITED (01934498)
- Filing history for MATRIX-DATA LIMITED (01934498)
- People for MATRIX-DATA LIMITED (01934498)
- Charges for MATRIX-DATA LIMITED (01934498)
- More for MATRIX-DATA LIMITED (01934498)
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
|
|
08 Jul 2016 | MR01 | Registration of charge 019344980005, created on 1 July 2016 |