Advanced company searchLink opens in new window

MATRIX PORTFOLIO NO.2 LIMITED

Company number 04524199

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)
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Jun 2010 DS01 Application to strike the company off the register
03 Nov 2009 CH03 Secretary's details changed for Hanny Tirta on 6 October 2009
15 Oct 2009 CH01 Director's details changed for David John George Royds on 12 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Robert John Hugo Randall on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Ian Blake on 1 October 2009
02 Sep 2009 363a Return made up to 02/09/09; full list of members
23 Jun 2009 AA Accounts made up to 31 August 2008
09 Sep 2008 363a Return made up to 02/09/08; full list of members
26 Jun 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
26 Jun 2008 AA Accounts made up to 31 August 2007
18 Jun 2008 287 Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH
05 Sep 2007 363a Return made up to 02/09/07; full list of members
25 Sep 2006 363a Return made up to 02/09/06; full list of members
25 Sep 2006 225 Accounting reference date extended from 05/04/07 to 31/08/07
08 Sep 2006 288c Secretary's particulars changed
22 May 2006 AA Accounts made up to 5 April 2006
27 Sep 2005 363a Return made up to 02/09/05; full list of members
12 Jul 2005 AA Accounts made up to 5 April 2005
29 Oct 2004 288a New secretary appointed
29 Oct 2004 288b Secretary resigned
29 Oct 2004 287 Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE
14 Oct 2004 395 Particulars of mortgage/charge