MATORTHO HOLDINGS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Mr Duncan James Wilson on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Claire Padbury on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Michael Antony Tuke on 2025-02-17

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/01/254 January 2025 Appointment of Ms Claire Padbury as a director on 2025-01-01

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Mark Christopher Welch as a director on 2024-09-13

View Document

16/07/2416 July 2024 Satisfaction of charge 131411040002 in full

View Document

08/07/248 July 2024 Registration of charge 131411040005, created on 2024-07-03

View Document

04/07/244 July 2024 Registration of charge 131411040004, created on 2024-07-03

View Document

05/02/245 February 2024 Termination of appointment of Michael William Coupland as a director on 2024-01-25

View Document

05/02/245 February 2024 Appointment of Mr Michael Mowlem as a director on 2024-01-25

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Mr Oriol Millet-Lopez as a director on 2023-12-13

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Duncan James Wilson as a director on 2022-12-19

View Document

30/09/2230 September 2022 Registration of charge 131411040003, created on 2022-09-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

27/01/2227 January 2022 Change of details for Ensco 1392 Limited as a person with significant control on 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Registration of charge 131411040002, created on 2021-10-29

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

30/06/2130 June 2021 Resolutions

View Document

21/06/2121 June 2021 Registration of charge 131411040001, created on 2021-06-14

View Document

17/06/2117 June 2021 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 19/20 Mole Business Park Randalls Road Leatherhead KT22 7BA on 2021-06-17

View Document

17/06/2117 June 2021 Current accounting period shortened from 2022-01-31 to 2021-12-31

View Document

17/06/2117 June 2021 Appointment of Mr Michael Antony Tuke as a director on 2021-06-14

View Document

17/06/2117 June 2021 Appointment of Mr Mark Christopher Welch as a director on 2021-06-14

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company