MATCON GROUP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Idex Uk Investment Ltd as a person with significant control on 2025-08-26

View Document

22/08/2522 August 2025 NewRegistered office address changed from Unit 410 Bramley Drive Vale Park Evesham Worcestershire WR11 1JH to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2025-08-22

View Document

05/08/255 August 2025 NewAppointment of Mr Steven Martin Samp as a director on 2025-05-30

View Document

05/08/255 August 2025 NewAppointment of Mr Samuel Veijo Rayburn as a secretary on 2025-05-30

View Document

05/08/255 August 2025 NewTermination of appointment of Lisa Michelle Anderson as a secretary on 2025-05-30

View Document

09/06/259 June 2025 Termination of appointment of Abhishek Khandelwal as a director on 2025-05-30

View Document

05/06/255 June 2025 Second filing for the appointment of Sachin Jain as a director

View Document

20/05/2520 May 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

20/05/2520 May 2025 Change of details for Idex Uk Investment Ltd as a person with significant control on 2016-04-06

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Jenna Myszak on 2022-09-01

View Document

03/12/243 December 2024 Secretary's details changed for Lisa Michelle Anderson on 2024-12-03

View Document

21/11/2421 November 2024 Appointment of Abhishek Khandelwal as a director on 2024-10-01

View Document

21/11/2421 November 2024 Termination of appointment of Steven Leonard Hamelin as a director on 2024-10-01

View Document

14/10/2414 October 2024 Change of details for Idex Uk Investment Ltd as a person with significant control on 2024-10-14

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Jain Sachin as a director on 2024-08-21

View Document

02/09/242 September 2024 Termination of appointment of David Bowles as a director on 2024-08-21

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

23/05/2423 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

11/01/2411 January 2024 Termination of appointment of Stephen David Ball as a director on 2023-11-30

View Document

11/01/2411 January 2024 Appointment of David Bowles as a director on 2024-01-09

View Document

16/11/2316 November 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Appointment of Steven Leonard Hamelin as a director on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Idex Uk Investment Ltd as a person with significant control on 2023-10-02

View Document

15/09/2315 September 2023 Termination of appointment of William Kevin Grogan as a director on 2023-09-15

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

25/01/2325 January 2023 Appointment of William Kevin Grogan as a director on 2022-09-01

View Document

25/01/2325 January 2023 Appointment of Jenna Myszak as a director on 2022-09-01

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Termination of appointment of Bret Alan Prybylski as a director on 2021-02-26

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DAVID WILLIAM COOPER

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED NEIL DAVID BRINKER

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RUCK

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 SAIL ADDRESS CREATED

View Document

27/11/1227 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

07/08/127 August 2012 07/08/12 STATEMENT OF CAPITAL GBP 1000000

View Document

07/08/127 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/127 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/123 August 2012 ADOPT ARTICLES 19/07/2012

View Document

03/08/123 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/122 August 2012 DIRECTOR APPOINTED EDWARD CHRISTOPHER PAUL GILLYON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR HANS PETTERSSON

View Document

02/08/122 August 2012 DIRECTOR APPOINTED PETER ALLEN RUCK

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN AIRD

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

02/08/122 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ALLAN WILLIAM NUTTER

View Document

26/07/1226 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM COOPER / 02/01/2012

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/12/2010

View Document

22/09/1122 September 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM MATCON HOUSE LONDON ROAD MORETON IN MARSH GLOUCESTERSHIRE GL56 0JH

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN THOMPSON / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES BERNARD LEE / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM COOPER / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN GEORGE AIRD / 01/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS PETTERSSON / 01/06/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR. DAVID WILLIAM COOPER

View Document

10/04/0910 April 2009 DIRECTOR RESIGNED PETER SLEE-SMITH

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED DAVID DREW

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 AUDITOR'S RESIGNATION

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 � SR 276011@1 10/11/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/10/99

View Document

06/09/996 September 1999 � SR 239330@1 28/07/98

View Document

13/08/9913 August 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 17/07/98

View Document

08/08/998 August 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/9914 July 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/9914 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/9914 July 1999 ALTER MEM AND ARTS 02/06/99

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

21/12/9521 December 1995 ALTER MEM AND ARTS 19/10/95

View Document

21/12/9521 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 SHARES AGREEMENT OTC

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 NC INC ALREADY ADJUSTED 21/09/95

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: G OFFICE CHANGED 10/10/95 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 SECRETARY RESIGNED

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/09/95

View Document

29/09/9529 September 1995 ADOPT MEM AND ARTS 21/09/95

View Document

29/09/9529 September 1995 � NC 100000/2000000 21/0

View Document

26/09/9526 September 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/09/9526 September 1995 APPLICATION COMMENCE BUSINESS

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED WPD PLC CERTIFICATE ISSUED ON 21/09/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94 FROM: G OFFICE CHANGED 13/09/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/09/9413 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 COMPANY NAME CHANGED MOVEIMPACT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 09/09/94

View Document

16/06/9416 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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