EVERYMATRIX TECHNOLOGY (UK) LIMITED
Company number 06401555
- Company Overview for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- Filing history for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- People for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- Charges for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
- More for EVERYMATRIX TECHNOLOGY (UK) LIMITED (06401555)
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
|
|
15 Oct 2024 | CERTNM |
Company name changed fsb technology (uk) LTD\certificate issued on 15/10/24
|
|
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
|
|
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
|
|
14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 19 September 2023
|
|
14 May 2024 | SH01 |
Statement of capital following an allotment of shares on 20 June 2023
|
|
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
|
|
30 Oct 2023 | TM01 | Termination of appointment of David Mcdowell as a director on 18 October 2023 |