Advanced company searchLink opens in new window

MATRA SYSTEMS (HOLDINGS) LIMITED

Company number 03577883

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)
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
24 Mar 2017 AD01 Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
17 Aug 2016 AP03 Appointment of Victoria Anne Chandler as a secretary on 17 August 2016
17 Aug 2016 TM02 Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016
01 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 90,100
18 Dec 2015 TM01 Termination of appointment of Alan Stanley Wright as a director on 27 November 2015
04 Dec 2015 AP01 Appointment of Mr Mel David Taylor as a director on 27 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
27 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 90,100
18 Jun 2015 AP01 Appointment of Mr Alan Stanley Wright as a director on 17 June 2015
11 Jun 2015 TM01 Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
04 Dec 2014 AP01 Appointment of Mr Oliver Carl Archer as a director on 26 November 2014
04 Dec 2014 TM01 Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 90,100
24 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Apr 2014 AP01 Appointment of Mr Thierry Georges Bouzac as a director
04 Apr 2014 TM01 Termination of appointment of Fiona Timothy as a director
29 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jun 2013 AP01 Appointment of Mr David Keith Christopher Gibbon as a director
02 Jun 2013 TM01 Termination of appointment of Fiona Tee as a director
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3