Advanced company searchLink opens in new window

MATTERXP LIMITED

Company number 03107890

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)
29 Apr 2020 MR01 Registration of charge 031078900001, created on 22 April 2020
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
23 Oct 2019 TM01 Termination of appointment of Geoffrey Ronald Smith as a director on 23 July 2019
22 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
09 Nov 2018 CS01 Confirmation statement made on 28 September 2018 with updates
08 Nov 2018 SH08 Change of share class name or designation
02 Nov 2018 PSC01 Notification of Ross Andrew Mcginn as a person with significant control on 6 April 2016
02 Nov 2018 CH01 Director's details changed for Mr Angus Robert Clark on 2 November 2018
25 Oct 2018 PSC01 Notification of Roger Geoffrey Sutherland Smith as a person with significant control on 6 April 2016
25 Oct 2018 PSC07 Cessation of Sutherland Smith Group Llp as a person with significant control on 6 April 2016
15 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
04 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Angus Clark as a director on 3 March 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
14 Dec 2016 AP01 Appointment of Mr Ross Andrew Mcginn as a director on 14 December 2016
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
16 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 29 February 2016
30 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
07 Sep 2015 TM01 Termination of appointment of Rhiem Sabri Zire Al Saadi as a director on 30 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
29 Jul 2014 CH01 Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014
29 Jul 2014 CH01 Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014