- Company Overview for MATRIX CHEMIE HOLDINGS LIMITED (09591540)
- Filing history for MATRIX CHEMIE HOLDINGS LIMITED (09591540)
- People for MATRIX CHEMIE HOLDINGS LIMITED (09591540)
- Charges for MATRIX CHEMIE HOLDINGS LIMITED (09591540)
- More for MATRIX CHEMIE HOLDINGS LIMITED (09591540)
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) |
---|---|---|---|
18 Sep 2024 | MR04 | Satisfaction of charge 095915400001 in full | |
16 Aug 2024 | MR04 | Satisfaction of charge 095915400002 in full | |
14 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
28 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
09 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
15 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
17 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2019 | |
02 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 Oct 2019 | AD01 | Registered office address changed from Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE England to Ground Floor, Unit 6 Turnberry Park, Gildersome, Morley Leeds LS27 7LE on 1 October 2019 | |
23 May 2019 | CS01 |
Confirmation statement made on 14 May 2019 with updates
|
|
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | MR01 | Registration of charge 095915400002, created on 11 January 2019 | |
24 Jan 2019 | SH08 | Change of share class name or designation | |
24 Jan 2019 | SH10 | Particulars of variation of rights attached to shares | |
21 Jan 2019 | MR01 | Registration of charge 095915400001, created on 11 January 2019 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | AD01 | Registered office address changed from Unit 5 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom to Leeds Container Base Valley Farm Way Wakefield Road Stourton Leeds West Yorkshire LS10 1SE on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Graham Royle as a person with significant control on 11 January 2019 | |
17 Jan 2019 | PSC02 | Notification of Jeto Holdings Limited as a person with significant control on 11 January 2019 |