Advanced company searchLink opens in new window

HATRIX GROUP LTD

Company number 14225365

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)
15 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
08 Mar 2024 PSC01 Notification of Terri-Ann Boyle as a person with significant control on 1 March 2024
08 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 8 March 2024
14 Sep 2023 TM01 Termination of appointment of Charles Stewart Matcham as a director on 14 September 2023
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 1,000
17 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2023 PSC08 Notification of a person with significant control statement
14 Apr 2023 PSC07 Cessation of Terri-Ann Elizabeth Boyle as a person with significant control on 22 March 2023
24 Mar 2023 SH02 Sub-division of shares on 14 March 2023
09 Mar 2023 AD01 Registered office address changed from 1a Bates Industrial Estate Church Road Harold Wood Essex Hertfordshire RM3 0HU United Kingdom to Burwood House C/O William Sturges Llp, Burwood House,14-16 Caxton Street London SW1H 0QY on 9 March 2023
07 Mar 2023 TM01 Termination of appointment of Raees Sayed as a director on 25 February 2023
14 Aug 2022 AP01 Appointment of Mr. Raees Sayed as a director on 14 August 2022
14 Aug 2022 AP01 Appointment of Mr Charles Stewart Matcham as a director on 14 August 2022
11 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-11
  • GBP 1