Advanced company searchLink opens in new window

SYMATRIX LIMITED

Company number 03926985

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)
15 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re: entry into documents, director authorisations 27/06/2024
02 Jul 2024 PSC02 Notification of Ast Uk Holdco Limited as a person with significant control on 11 June 2024
02 Jul 2024 PSC07 Cessation of Andrew Robert Manley as a person with significant control on 11 June 2024
02 Jul 2024 PSC07 Cessation of Paul William Gillott as a person with significant control on 11 June 2024
02 Jul 2024 PSC07 Cessation of Christopher James Brooks as a person with significant control on 11 June 2024
02 Jul 2024 MR01 Registration of charge 039269850003, created on 1 July 2024
01 Jul 2024 TM01 Termination of appointment of Andrew Robert Manley as a director on 11 June 2024
01 Jul 2024 TM01 Termination of appointment of Paul William Gillott as a director on 11 June 2024
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 30,239.4605
09 Apr 2024 MR04 Satisfaction of charge 2 in full
23 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
16 Jan 2024 CH01 Director's details changed for Mr Christopher James Brooks on 14 December 2023
16 Jan 2024 PSC04 Change of details for Mr Christopher James Brooks as a person with significant control on 14 December 2023
16 Dec 2023 AA Accounts for a small company made up to 28 February 2023
17 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares 15/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2023 MA Memorandum and Articles of Association
11 Oct 2023 PSC04 Change of details for Mr Andrew Robert Manley as a person with significant control on 1 May 2023
11 Oct 2023 CH01 Director's details changed for Mr Andrew Robert Manley on 1 May 2023
10 Oct 2023 CH01 Director's details changed for Mr Gareth Sean Rossington on 14 July 2023
15 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 28 February 2022
24 Feb 2022 AA Accounts for a small company made up to 28 February 2021
21 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
13 May 2021 AP01 Appointment of Mr Charles Courquin as a director on 1 May 2021
25 Feb 2021 AA Accounts for a small company made up to 29 February 2020