- Company Overview for MATRIX DEPUTIES LTD (07463597)
- Filing history for MATRIX DEPUTIES LTD (07463597)
- People for MATRIX DEPUTIES LTD (07463597)
- Charges for MATRIX DEPUTIES LTD (07463597)
- Insolvency for MATRIX DEPUTIES LTD (07463597)
- More for MATRIX DEPUTIES LTD (07463597)
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) |
---|---|---|---|
04 May 2019 | MR09 | Registration of acquisition 074635970003, acquired on 30 April 2019 without deed | |
05 Feb 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
12 Nov 2018 | MR09 |
Registration of an acquisition without deed
|
|
27 Oct 2018 | MR09 | Registration of acquisition 074635970002, acquired on 30 September 2018 without deed | |
26 Oct 2018 | AD01 | Registered office address changed from 30 London Road Enfield Middlesex EN2 6DT to Amp House Dingwall Road Croydon CR0 2LX on 26 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Maku Pankhania on 24 October 2018 | |
25 Oct 2018 | CH03 | Secretary's details changed for Mr Maku Pankhania on 24 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Mr Maku Pankhania as a person with significant control on 24 October 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 May 2018 | MR09 | Registration of acquisition 074635970001, acquired on 5 March 2018 without deed | |
26 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jul 2017 | TM01 | Termination of appointment of Tafadzwa Sandra Masamha as a director on 20 May 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | TM01 | Termination of appointment of Kevin Joseph Goddard as a director on 30 September 2015 | |
26 Jun 2015 | AP01 | Appointment of Ms Tafadzwa Sandra Masamha as a director on 26 June 2015 | |
16 Jun 2015 | AP03 | Appointment of Mr Maku Pankhania as a secretary on 16 June 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Kevin Joseph Goddard as a director on 17 February 2015 | |
10 Jun 2015 | TM01 | Termination of appointment of Kevin Joseph Goddard as a director on 16 February 2015 | |
28 May 2015 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Kevin Joseph Godadrd on 16 February 2015 | |
28 May 2015 | AP01 | Appointment of Mr Maku Pankhania as a director on 16 February 2015 |