Advanced company searchLink opens in new window

EVERYMATRIX TECHNOLOGY (UK) LIMITED

Company number 06401555

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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
31 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
21 Oct 2024 MA Memorandum and Articles of Association
21 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: name change 02/10/2024
15 Oct 2024 CERTNM Company name changed fsb technology (uk) LTD\certificate issued on 15/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-02
11 Jul 2024 AA Full accounts made up to 31 December 2023
09 Jul 2024 AP01 Appointment of Ebbe Groes as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Michael Adam Wagman as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Adam Jonathan Smith as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Sam Brighton Lawrence as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Mohit Kumar Kansal as a director on 4 July 2024
23 May 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 589,037.82
21 May 2024 RP04CS01 Second filing of Confirmation Statement dated 17 October 2023
14 May 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 583,997.88
14 May 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 578,997.88
14 May 2024 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 570,997.88
14 May 2024 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 550,838.11
30 Apr 2024 PSC05 Change of details for Fsb Holdings (Uk) Ltd as a person with significant control on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Michael Adam Wagman on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Adam Jonathan Smith on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Mohit Kumar Kansal on 30 April 2024
17 Apr 2024 MR04 Satisfaction of charge 064015550001 in full
19 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 19 March 2024
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/05/24
30 Oct 2023 TM01 Termination of appointment of David Mcdowell as a director on 18 October 2023