Advanced company searchLink opens in new window

MATRIX DEPUTIES LTD

Company number 07463597

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)
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
  • GBP 1,000
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
  • GBP 1,000
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