Advanced company searchLink opens in new window

MATRIX TOPCO LIMITED

Company number 10765301

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)
12 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 14,071.16
16 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
14 May 2018 PSC05 Change of details for Ta Associates (Uk) Llp as a person with significant control on 14 May 2018
17 Aug 2017 SH02 Sub-division of shares on 31 May 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 13,721.16
17 Aug 2017 SH08 Change of share class name or designation
18 Jul 2017 AD01 Registered office address changed from C/O Biocomposities Limited Keele Science Park Keele Newcastle Staffs ST5 5NL England to C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL on 18 July 2017
13 Jun 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
12 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company issued share capital of the company be increased by the creation, allotment and issue of up to 799,900 a ordinary shares of £0.01 each 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Members of the company were entitled to attend and vote at a general meeeting of the company 31/05/2017
12 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company issued share capital be increased by creation, allotment and issue of up to 799,900 a ordinary shares of £0.01 each 31/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 AD01 Registered office address changed from Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England to C/O Biocomposities Limited Keele Science Park Keele Newcastle Staffs ST5 5NL on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Michael John Hesp as a director on 31 May 2017
08 Jun 2017 AP01 Appointment of Mr John Stephen Bratt as a director on 31 May 2017
12 May 2017 AD01 Registered office address changed from Devonshire House Mayfair Place London W1J 8AJ England to Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ on 12 May 2017
12 May 2017 AD01 Registered office address changed from Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England to Devonshire House Mayfair Place London W1J 8AJ on 12 May 2017
11 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-11
  • GBP 1