- Company Overview for C & T MATRIX LIMITED (02981704)
- Filing history for C & T MATRIX LIMITED (02981704)
- People for C & T MATRIX LIMITED (02981704)
- Charges for C & T MATRIX LIMITED (02981704)
- More for C & T MATRIX LIMITED (02981704)
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) |
---|---|---|---|
04 Jun 2014 | AD01 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 | |
10 Mar 2014 | AP01 | Appointment of Mr Nicholas Martin Ball as a director | |
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
21 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Arun Nagwaney as a director | |
07 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
12 May 2011 | AP01 | Appointment of Simon Mark Shenton as a director | |
09 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
16 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Andrew Grant Robinson on 2 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Andrew Grant Robinson on 2 October 2009 | |
28 Jul 2009 | 288c | Director's change of particulars / faisal rahmatallah / 01/09/2008 | |
28 Apr 2009 | 288b | Appointment terminated director adam douglas | |
23 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
12 Feb 2009 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
02 Dec 2008 | 363a | Return made up to 21/10/08; full list of members | |
02 Dec 2008 | 353 | Location of register of members |