Advanced company searchLink opens in new window

MATRIX GRAPHICS LIMITED

Company number 02556297

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)
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
  • RES13 ‐ New share class created/ratification of authorised share capital/ratification of share holdings 12/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 13,334
15 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates