MATALYTICS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/01/2515 January 2025 Withdrawal of a person with significant control statement on 2025-01-15

View Document

15/01/2515 January 2025 Notification of a person with significant control statement

View Document

03/01/253 January 2025 Notification of a person with significant control statement

View Document

23/12/2423 December 2024 Change of share class name or designation

View Document

19/12/2419 December 2024 Cessation of Christopher James Hyde as a person with significant control on 2024-12-06

View Document

19/12/2419 December 2024 Cessation of Benedikt Engel as a person with significant control on 2024-12-06

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

18/12/2418 December 2024 Resolutions

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Change of details for Christopher James Hyde as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Christopher James Hyde on 2024-07-19

View Document

10/07/2410 July 2024 Director's details changed for Christopher James Hyde on 2024-06-26

View Document

10/07/2410 July 2024 Change of details for Christopher James Hyde as a person with significant control on 2024-06-26

View Document

10/07/2410 July 2024 Registered office address changed from University of Nottingham Innovation Park Triumph Road C/O Room C15 Ingenuity Centre Nottingham NG7 2TU England to Sir Colin Campbell Building University of Nottingham Innovation Park, Triumph Road Nottingham NG8 1BB on 2024-07-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Sub-division of shares on 2023-12-01

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

27/12/2327 December 2023 Change of details for Dr. Benedikt Engel as a person with significant control on 2023-12-01

View Document

27/12/2327 December 2023 Appointment of Mr Paul Robert Treloar Garman as a director on 2023-12-19

View Document

27/12/2327 December 2023 Notification of Christopher Hyde as a person with significant control on 2023-12-01

View Document

27/12/2327 December 2023 Appointment of Daniel Hatfield as a director on 2023-12-19

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

21/12/2321 December 2023 Appointment of Christopher James Hyde as a director on 2023-12-01

View Document

21/12/2321 December 2023 Appointment of Mr Andrew Morris as a director on 2023-12-01

View Document

28/04/2328 April 2023 Incorporation

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