- Company Overview for MAT TOPCO LIMITED (09343741)
- Filing history for MAT TOPCO LIMITED (09343741)
- People for MAT TOPCO LIMITED (09343741)
- Charges for MAT TOPCO LIMITED (09343741)
- More for MAT TOPCO LIMITED (09343741)
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 Jul 2019 | MR04 | Satisfaction of charge 093437410001 in full | |
18 Apr 2019 | MR01 | Registration of charge 093437410003, created on 18 April 2019 | |
26 Feb 2019 | MR01 | Registration of charge 093437410002, created on 26 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
18 Dec 2018 | CH01 | Director's details changed for Ms Joyce Lunsford on 4 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Jason Elder on 4 December 2018 | |
18 Dec 2018 | CH03 | Secretary's details changed for Joyce Lunsford on 4 December 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Gregory Molter on 4 December 2018 | |
18 Dec 2018 | PSC04 | Change of details for Mr Gregory Molter as a person with significant control on 4 December 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | MR01 | Registration of charge 093437410001, created on 30 April 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
20 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
10 Feb 2016 | CH01 | Director's details changed for Jason Elder on 1 December 2015 | |
10 Feb 2016 | CH01 | Director's details changed for Mr Gregory Molter on 2 December 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from C/O Hill Hofstetter Limited Trigen House, Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AB United Kingdom to C/O Elemental Micro-Analysis Limited 1 Hameldown Road Exeter Road Industrial Estate Okehampton Devon EX20 1UB on 9 September 2015 | |
06 May 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 June 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|