Advanced company searchLink opens in new window

MATRIX INKS LTD

Company number 12680230

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)
02 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 July 2023
05 Dec 2023 AP01 Appointment of Mr Andrew John Spreag as a director on 30 November 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Jun 2023 PSC04 Change of details for Mr Alexander Taylor as a person with significant control on 1 September 2022
27 Jun 2023 CH01 Director's details changed for Mr Alexander Taylor on 1 September 2022
09 Dec 2022 AA Micro company accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
24 Feb 2022 PSC01 Notification of Alexander Taylor as a person with significant control on 1 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Alexander Taylor on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr John Purse on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Nicholas James Davies on 24 February 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 410
01 Feb 2022 PSC07 Cessation of Alexander Taylor as a person with significant control on 1 February 2022
01 Feb 2022 PSC07 Cessation of Nicholas James Davies as a person with significant control on 1 February 2022
01 Feb 2022 AD01 Registered office address changed from Sub Dimension, Armada Point Estover Trading Estate Estover Road Plymouth Devon PL6 7PY United Kingdom to 23 Telford Way Telford Way Industrial Estate Kettering NN16 8UN on 1 February 2022
01 Feb 2022 PSC07 Cessation of John Purse as a person with significant control on 1 February 2022
14 Dec 2021 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with updates
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 November 2020
  • GBP 310
18 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-18
  • GBP 300