- Company Overview for MATRIX OFFICE SUPPLIES LTD (06769385)
- Filing history for MATRIX OFFICE SUPPLIES LTD (06769385)
- People for MATRIX OFFICE SUPPLIES LTD (06769385)
- Charges for MATRIX OFFICE SUPPLIES LTD (06769385)
- More for MATRIX OFFICE SUPPLIES LTD (06769385)
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) |
---|---|---|---|
05 Apr 2017 | AP03 | Appointment of Rebecca Hakim as a secretary on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mrs Rebecca Hakim as a director on 5 April 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Dec 2016 | MR01 | Registration of charge 067693850005, created on 25 November 2016 | |
30 Sep 2016 | CH01 | Director's details changed for Mr Nasser Hakim on 30 September 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | MR01 | Registration of charge 067693850004, created on 18 August 2015 | |
04 Jan 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | SH02 | Consolidation of shares on 21 August 2012 | |
17 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Nasser Hakim on 17 December 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from 11 Lawford Street Bristol BS2 0DH United Kingdom on 15 November 2012 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Sep 2012 | TM01 | Termination of appointment of Mohammed Rafi as a director | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
02 Aug 2011 | SH02 | Sub-division of shares on 27 July 2011 | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |