Advanced company searchLink opens in new window

MATTR UK HOLDINGS LTD.

Company number 02638774

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)
06 Oct 2014 CH01 Director's details changed for Gary Scott Love on 5 September 2014
06 Oct 2014 CH01 Director's details changed for Stephen Michael Orr on 15 September 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Stephen Michael Orr as a director
16 May 2014 TM01 Termination of appointment of William Buckley as a director
25 Feb 2014 TM02 Termination of appointment of Chadi Soliman as a secretary
21 Feb 2014 AD01 Registered office address changed from Bergstrand House Parkwood Close Broadley Industrial Park Plymouth Devon PL6 7SG on 21 February 2014
21 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 11,211,211
19 Feb 2014 TM01 Termination of appointment of Chadi Soliman as a director
19 Feb 2014 AP03 Appointment of Darrel Robert Ewert as a secretary
19 Feb 2014 AP01 Appointment of Darrel Robert Ewert as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 CH01 Director's details changed for Gary Scott Love on 21 August 2013
08 May 2013 AD01 Registered office address changed from 50 Elthorne Way Kingsbury London NW9 8BN on 8 May 2013
19 Apr 2013 CH01 Director's details changed for Chadi Shawki Soliman on 1 March 2013
18 Mar 2013 AD01 Registered office address changed from 44 Glebe Road Biggleswade Bedfordshire SG18 0NT on 18 March 2013
26 Feb 2013 AD01 Registered office address changed from Bergstrand House Parkwood Close Broadley Industrial Park Plymouth Devon PL6 7SG on 26 February 2013
20 Feb 2013 TM01 Termination of appointment of Eric Rasmussen as a director
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Feb 2013 AP03 Appointment of Chadi Shawki Soliman as a secretary
08 Feb 2013 TM02 Termination of appointment of Henry Mccoll as a secretary
08 Feb 2013 AP01 Appointment of Chadi Shawki Soliman as a director
26 Nov 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AP01 Appointment of Henricus Adrianus Antonius Maria Tausch as a director
23 Apr 2012 TM01 Termination of appointment of Yves Paletta as a director