MATRIX PACK UK LIMITED - ALTRINCHAM


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

Description Filing date
Change of name. Description: Company name changed the paper drinking straw company LIMITED\certificate issued on 29/09/23. 2023-09-29 View Report
Accounts. Accounts type small. 2023-09-10 View Report
Confirmation statement. Statement with updates. 2023-09-05 View Report
Persons with significant control. Change date: 2023-01-23. Psc name: Matrix Pack Uk Limited. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2022-09-12 View Report
Officers. Officer name: Dimitrios Polychronopoulos. Appointment date: 2022-08-23. 2022-09-09 View Report
Officers. Officer name: Roderick Leyden. Termination date: 2022-08-23. 2022-09-09 View Report
Officers. Officer name: Aaron Holt. Termination date: 2022-08-23. 2022-09-09 View Report
Persons with significant control. Psc name: Dimitrios Polychronopoulos. Notification date: 2022-08-23. 2022-09-09 View Report
Persons with significant control. Psc name: Hoffmaster Uk Buyco Limited. Cessation date: 2022-08-23. 2022-09-08 View Report
Persons with significant control. Notification date: 2022-08-23. Psc name: Matrix Pack Uk Limited. 2022-09-08 View Report
Accounts. Accounts type small. 2022-08-16 View Report
Officers. Termination date: 2021-11-09. Officer name: David Walkowski. 2021-11-10 View Report
Officers. Appointment date: 2021-10-28. Officer name: Aaron Holt. 2021-11-10 View Report
Accounts. Accounts type small. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-09-08 View Report
Accounts. Accounts type small. 2021-04-01 View Report
Accounts. Change account reference date company current shortened. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type micro entity. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Accounts. Change account reference date company current shortened. 2019-06-04 View Report
Resolution. Description: Resolutions. 2019-05-31 View Report
Capital. Capital name of class of shares. 2019-05-29 View Report
Capital. Capital variation of rights attached to shares. 2019-05-29 View Report
Persons with significant control. Cessation date: 2019-04-30. Psc name: Jonathan Michael Salem. 2019-05-15 View Report
Persons with significant control. Cessation date: 2019-04-30. Psc name: Tina Ilesh Mawji. 2019-05-15 View Report
Persons with significant control. Cessation date: 2019-04-30. Psc name: Sandra Avril Pijper. 2019-05-15 View Report
Persons with significant control. Cessation date: 2019-04-30. Psc name: Jonathan Michael Salem. 2019-05-15 View Report
Persons with significant control. Cessation date: 2019-04-30. Psc name: Geert Jan Pijper. 2019-05-15 View Report
Persons with significant control. Notification date: 2019-04-30. Psc name: Hoffmaster Uk Buyco Limited. 2019-05-15 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change date: 2019-05-15. Old address: Primary House Spring Gardens Macclesfield SK10 2DX England. 2019-05-15 View Report
Officers. Officer name: Jonathan Michael Salem. Termination date: 2019-04-30. 2019-05-15 View Report
Officers. Termination date: 2019-04-30. Officer name: Geert Jan Pijper. 2019-05-15 View Report
Officers. Termination date: 2019-04-30. Officer name: Tina Ilesh Mawji. 2019-05-15 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. Appointment date: 2019-04-30. 2019-05-15 View Report
Officers. Officer name: Roderick Leyden. Appointment date: 2019-04-30. 2019-05-15 View Report
Officers. Officer name: David Walkowski. Appointment date: 2019-04-30. 2019-05-15 View Report
Mortgage. Charge number: 113141340001. 2019-05-15 View Report
Resolution. Description: Resolutions. 2019-05-09 View Report
Capital. Date: 2018-08-02. 2019-05-08 View Report
Capital. Capital name of class of shares. 2019-05-08 View Report
Mortgage. Charge number: 113141340001. Charge creation date: 2019-02-11. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-09-13 View Report
Officers. Officer name: Mr Tina Ilesh Mawji. Appointment date: 2018-08-02. 2018-09-12 View Report
Officers. Officer name: Mr Geert Jan Pijper. Appointment date: 2018-08-02. 2018-09-12 View Report
Persons with significant control. Psc name: Tina Mawji. Notification date: 2018-08-02. 2018-09-12 View Report
Persons with significant control. Notification date: 2018-08-02. Psc name: Sandra Avril Pijper. 2018-09-12 View Report
Persons with significant control. Psc name: Geert Jan Pijper. Notification date: 2018-08-02. 2018-09-12 View Report
Persons with significant control. Psc name: Jonathan Salem. Notification date: 2018-04-17. 2018-09-12 View Report