Advanced company searchLink opens in new window

MATRIX 2021 MIDCO 1 LIMITED

Company number 13679873

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)
01 Aug 2024 TM01 Termination of appointment of Charles Guy Chhoa-Wilson as a director on 1 July 2024
30 Jul 2024 AP01 Appointment of Mr Daniel Lee Ryalls as a director on 1 July 2024
08 Jul 2024 AA Full accounts made up to 31 December 2023
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 37,083.746
17 Apr 2024 MR01 Registration of charge 136798730001, created on 12 April 2024
22 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2024 AP01 Appointment of Mr Bevan Graeme Duncan as a director on 30 October 2023
17 Jan 2024 TM01 Termination of appointment of Robyn Charles Smith as a director on 30 October 2023
15 Dec 2023 CS01 Confirmation statement made on 13 October 2023 with updates
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 37,083.745
13 Jul 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 AP01 Appointment of Mr Robyn Charles Smith as a director on 20 December 2022
21 Dec 2022 TM01 Termination of appointment of Peter Clarke as a director on 8 December 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jul 2022 PSC05 Change of details for Footco 26 Limited as a person with significant control on 14 October 2021
13 Jul 2022 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN United Kingdom to 5th Floor, Regal House London Road Twickenham TW1 3QS on 13 July 2022
14 Jan 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
22 Nov 2021 SH02 Sub-division of shares on 26 October 2021
22 Nov 2021 SH02 Sub-division of shares on 26 October 2021
12 Nov 2021 AP01 Appointment of Mr Charles Guy Chhoa-Wilson as a director on 26 October 2021
12 Nov 2021 AP01 Appointment of Mr Matthew Peter Andrew Jones as a director on 26 October 2021
12 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1 ordinary share of £1.00 be subdivided into 1,000 ordinary shares of £0.001 each 26/10/2021
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 37,083.744