- Company Overview for MATRIX GRAPHICS LIMITED (02556297)
- Filing history for MATRIX GRAPHICS LIMITED (02556297)
- People for MATRIX GRAPHICS LIMITED (02556297)
- Charges for MATRIX GRAPHICS LIMITED (02556297)
- More for MATRIX GRAPHICS LIMITED (02556297)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
25 May 2022 | MR01 | Registration of charge 025562970006, created on 20 May 2022 | |
24 May 2022 | MR01 | Registration of charge 025562970005, created on 20 May 2022 | |
20 May 2022 | AP03 | Appointment of Mr Mark Thomas Harknett as a secretary on 20 May 2022 | |
20 May 2022 | PSC07 | Cessation of Carl John Prosser as a person with significant control on 20 May 2022 | |
20 May 2022 | PSC07 | Cessation of Mark Anthony Jarratt as a person with significant control on 20 May 2022 | |
20 May 2022 | PSC07 | Cessation of Simon Robert Pennett Sharman as a person with significant control on 20 May 2022 | |
20 May 2022 | PSC02 | Notification of Marktrix Limited as a person with significant control on 20 May 2022 | |
20 May 2022 | TM01 | Termination of appointment of Carl John Prosser as a director on 20 May 2022 | |
20 May 2022 | TM01 | Termination of appointment of Mark Anthony Jarratt as a director on 20 May 2022 | |
20 May 2022 | TM02 | Termination of appointment of Carl John Prosser as a secretary on 20 May 2022 | |
20 May 2022 | AP01 | Appointment of Mr Mark Christopher Wheeler as a director on 20 May 2022 | |
20 May 2022 | AP01 | Appointment of Mr Mark Thomas Harknett as a director on 20 May 2022 | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | MA | Memorandum and Articles of Association | |
17 Jan 2022 | AD01 | Registered office address changed from Crossway Great Charles Street Queensway Birmingham B3 3HN England to 1.05B Assay Studios 141 Newhall Street Birmingham B3 1SF on 17 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
14 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2021
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates |