MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED
Company number 03784055
- Company Overview for MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED (03784055)
- Filing history for MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED (03784055)
- People for MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED (03784055)
- Charges for MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED (03784055)
- More for MATRIX CELLULAR INTERNATIONAL SERVICES UK LIMITED (03784055)
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) |
---|---|---|---|
03 May 2017 | CH01 | Director's details changed for Gagan Deep Singh Dugal on 3 May 2017 | |
25 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
22 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
17 Jul 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Mar 2014 | AD01 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB England on 12 March 2014 | |
26 Feb 2014 | TM02 | Termination of appointment of Paul Donno as a secretary | |
06 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
13 Aug 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
27 Jun 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
07 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
19 Jun 2012 | CH01 | Director's details changed for Gagan Deep Singh Dugal on 19 June 2012 | |
19 Jun 2012 | CH03 | Secretary's details changed for Mr Paul Leonard Donno on 19 June 2012 | |
18 Apr 2012 | AD01 | Registered office address changed from C/O Paul Donno & Co Ltd Unit 2, Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 18 April 2012 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |