C & T MATRIX LIMITED - KNARESBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Officers. Termination date: 2023-10-01. Officer name: Jonathan Wilkinson. 2023-10-02 View Report
Officers. Appointment date: 2023-09-04. Officer name: Mrs Anna Whitehead. 2023-09-04 View Report
Accounts. Accounts type full. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2022-12-01 View Report
Persons with significant control. Psc name: Plastics Capital Trading Limited. Change date: 2022-10-03. 2022-11-23 View Report
Address. New address: C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF. Old address: Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England. Change date: 2022-10-03. 2022-10-03 View Report
Officers. Appointment date: 2022-03-09. Officer name: Ms Georgina Stephanie Clark. 2022-03-09 View Report
Mortgage. Charge creation date: 2022-01-14. Charge number: 029817040006. 2022-01-17 View Report
Accounts. Accounts type full. 2021-12-30 View Report
Officers. Termination date: 2021-12-20. Officer name: Faisal John Rahmatallah. 2021-12-20 View Report
Officers. Officer name: Nicholas Martin Ball. Termination date: 2021-12-20. 2021-12-20 View Report
Officers. Officer name: Mr. Jonathan Wilkinson. Appointment date: 2021-12-20. 2021-12-20 View Report
Officers. Termination date: 2021-12-20. Officer name: Nicholas Martin Ball. 2021-12-20 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type full. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Officers. Change date: 2017-09-01. Officer name: Mr Faisal John Rahmatallah. 2020-12-02 View Report
Address. Old address: C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE. Change date: 2020-12-02. New address: Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE. 2020-12-02 View Report
Accounts. Accounts type full. 2020-01-30 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Mortgage. Charge creation date: 2019-09-13. Charge number: 029817040005. 2019-09-20 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-10-22 View Report
Accounts. Accounts type full. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-10-24 View Report
Accounts. Accounts type full. 2017-01-08 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Officers. Officer name: Simon Mark Shenton. Change date: 2015-10-27. 2015-10-27 View Report
Officers. Officer name: Andrew Grant Robinson. Termination date: 2014-11-11. 2015-10-27 View Report
Officers. Officer name: Mr Faisal John Rahmatallah. Change date: 2015-10-27. 2015-10-27 View Report
Officers. Officer name: Mr Nicholas Martin Ball. Change date: 2015-10-27. 2015-10-27 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Auditors. Auditors resignation company. 2015-03-02 View Report
Accounts. Accounts type full. 2015-01-07 View Report
Resolution. Description: Resolutions. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Address. Old address: St Mary's House 42 Vicarage Crescent London SW11 3LD. Change date: 2014-06-04. 2014-06-04 View Report
Officers. Officer name: Mr Nicholas Martin Ball. 2014-03-10 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type full. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Officers. Officer name: Arun Nagwaney. 2012-07-23 View Report
Accounts. Accounts type full. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-10-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-08-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-07-19 View Report