Advanced company searchLink opens in new window

MATRIX OFFICE SUPPLIES LTD

Company number 06769385

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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