Advanced company searchLink opens in new window

MTRM INDUSTRIES LIMITED

Company number 10899201

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)
10 Aug 2021 RP04PSC02 Second filing for the notification of Mattereum Group Ltd as a person with significant control
15 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
23 Aug 2019 AD01 Registered office address changed from 69 Lapwing Heights Waterside Way London N17 9GP England to 69 Kingfisher Heights Waterside Way London N17 9GL on 23 August 2019
12 Aug 2019 TM01 Termination of appointment of Christopher William Wray as a director on 5 August 2019
12 Aug 2019 TM01 Termination of appointment of Robert John Knight as a director on 5 August 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 TM01 Termination of appointment of Craig Alexander Kersey as a director on 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/08/2021.
10 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/08/2021.
07 Feb 2019 AD01 Registered office address changed from 30 Crown Place London EC2A 4EB England to 69 Lapwing Heights Waterside Way London N17 9GP on 7 February 2019
07 Feb 2019 AA Micro company accounts made up to 31 December 2018
23 Oct 2018 AD01 Registered office address changed from 30 30 Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 23 October 2018
23 Oct 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
17 Sep 2018 AD01 Registered office address changed from 71 Egret Heights Waterside Way London N17 9GJ England to 30 30 Crown Place London EC2A 4EB on 17 September 2018
11 Jul 2018 AD01 Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE United Kingdom to 71 Egret Heights Waterside Way London N17 9GJ on 11 July 2018
16 Jun 2018 PSC07 Cessation of Robert John Knight as a person with significant control on 3 June 2018
  • ANNOTATION Clarification a second filed psc was registered on 10.08.2021.
16 Jun 2018 PSC02 Notification of Mattereum Group Ltd as a person with significant control on 3 June 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 10.08.2021.
16 Jun 2018 PSC07 Cessation of Vinay Gupta as a person with significant control on 3 June 2018
  • ANNOTATION Clarification a second filed psc was registered on 10.08.2021.
24 Mar 2018 CH01 Director's details changed for Mr Craig Alexander Kersey on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Craig Alexander Kersey as a director on 9 March 2018
23 Mar 2018 PSC01 Notification of Vinay Gupta as a person with significant control on 4 August 2017
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 860
07 Mar 2018 AD01 Registered office address changed from 71 Egret Heights Waterside Way London N17 9GJ United Kingdom to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 7 March 2018