Advanced company searchLink opens in new window

MATRIX CHEMIE HOLDINGS LIMITED

Company number 09591540

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)
17 Jan 2019 TM01 Termination of appointment of Susan Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Nicola Rachel Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Graham Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Daniel James Royle as a director on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of David Thomas Kearns as a director on 11 January 2019
17 Jan 2019 TM02 Termination of appointment of David Thomas Kearns as a secretary on 11 January 2019
17 Jan 2019 AP01 Appointment of Mr David Michael Brooke as a director on 11 January 2019
17 Jan 2019 AP01 Appointment of Kay Polotnianka as a director on 11 January 2019
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
21 May 2018 CS01 14/05/18 Statement of Capital gbp 678
04 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 678
15 Oct 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
22 Sep 2015 SH10 Particulars of variation of rights attached to shares
22 Sep 2015 SH08 Change of share class name or designation
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 678
22 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,830
22 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2015 CH01 Director's details changed for Mrs Susan Royal on 28 August 2015
10 Sep 2015 AP01 Appointment of Miss Nicola Rachel Royle as a director on 28 August 2015
10 Sep 2015 AP01 Appointment of Mrs Susan Royal as a director on 28 August 2015