Advanced company searchLink opens in new window

MATRIX CHAMBERS LIMITED

Company number 03923287

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)
09 Sep 2024 SH01 Statement of capital following an allotment of shares on 9 September 2024
  • GBP 106
15 Aug 2024 TM01 Termination of appointment of Richard Simon Hermer as a director on 2 August 2024
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • GBP 102
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 101
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 99
18 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 October 2023
  • GBP 97
13 Oct 2023 AP01 Appointment of Mr Richard Simon Hermer as a director on 7 October 2023
13 Oct 2023 TM01 Termination of appointment of Phillippa Kaufmann as a director on 7 October 2023
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 94
22 May 2023 SH01 Statement of capital following an allotment of shares on 22 May 2023
  • GBP 94
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 93
06 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 91
20 Jul 2022 AP01 Appointment of Emma Foubister as a director on 4 July 2022
20 Jul 2022 TM01 Termination of appointment of Catrin Evans as a director on 4 July 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
27 Jul 2021 AP01 Appointment of Nicholas Gibson as a director on 3 July 2021
21 Jul 2021 AP01 Appointment of Nathan Roberts as a director on 3 July 2021
21 Jul 2021 TM01 Termination of appointment of David Frederick Harris Wolfe as a director on 3 July 2021
12 May 2021 AD02 Register inspection address has been changed to Griffin Buidling Gray's Inn London WC1R 5LN
01 Mar 2021 AA Total exemption full accounts made up to 30 April 2020