- Company Overview for MATRIX PREMIER HOLDINGS LIMITED (05855031)
- Filing history for MATRIX PREMIER HOLDINGS LIMITED (05855031)
- People for MATRIX PREMIER HOLDINGS LIMITED (05855031)
- Charges for MATRIX PREMIER HOLDINGS LIMITED (05855031)
- More for MATRIX PREMIER HOLDINGS LIMITED (05855031)
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) |
---|---|---|---|
07 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
20 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
20 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
20 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Jul 2018 | AP01 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
19 Mar 2018 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jan 2016 | AP01 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 | |
17 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
02 Jul 2015 | CH02 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 | |
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 |