MATORTHO GROUP 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 Mr Michael Antony Tuke on 2025-02-17

View Document

11/02/2511 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-19

View Document

03/01/253 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

30/12/2430 December 2024 Change of share class name or designation

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

29/10/2429 October 2024 Group of companies' accounts 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 130768360002 in full

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-03

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

08/07/248 July 2024 Registration of charge 130768360005, created on 2024-07-03

View Document

04/07/244 July 2024 Registration of charge 130768360004, created on 2024-07-03

View Document

04/03/244 March 2024 Second filing of Confirmation Statement dated 2023-12-10

View Document

30/01/2430 January 2024 Appointment of Mr Michael Mowlem as a director on 2024-01-25

View Document

30/01/2430 January 2024 Termination of appointment of Michael William Coupland as a director on 2024-01-25

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

28/12/2228 December 2022 Cancellation of shares. Statement of capital on 2022-12-07

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

23/12/2223 December 2022 Group of companies' accounts 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

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

17/10/2217 October 2022 Change of details for Mr Michael Antony Tuke as a person with significant control on 2022-09-27

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

30/09/2230 September 2022 Registration of charge 130768360003, created on 2022-09-27

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

09/11/219 November 2021 Registration of charge 130768360002, created on 2021-10-29

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Sub-division of shares on 2021-06-14

View Document

01/07/211 July 2021 Change of details for Connection Capital Llp as a person with significant control on 2021-06-14

View Document

01/07/211 July 2021 Notification of Michael Antony Tuke as a person with significant control on 2021-06-14

View Document

30/06/2130 June 2021 Resolutions

View Document

21/06/2121 June 2021 Registration of charge 130768360001, created on 2021-06-14

View Document

18/06/2118 June 2021 Appointment of Mr Simon Christopher Cartmell as a director on 2021-06-14

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

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


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