MATTEST BIDCO LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

27/01/2527 January 2025 Change of details for Puma Acqco Limited as a person with significant control on 2024-02-19

View Document

15/01/2515 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

15/01/2515 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

30/08/2430 August 2024 Second filing for the appointment of Mr Babak Fardaghaie as a director

View Document

18/07/2418 July 2024 Satisfaction of charge 131387940003 in full

View Document

19/02/2419 February 2024 Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-02-19

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

28/11/2328 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

28/11/2328 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-01-17

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

03/05/233 May 2023 Registration of charge 131387940003, created on 2023-04-28

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

12/01/2312 January 2023 Satisfaction of charge 131387940002 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 131387940001 in full

View Document

15/11/2215 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

15/11/2215 November 2022

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

15/10/2115 October 2021 Appointment of Mr Thomas Gray as a secretary on 2021-08-23

View Document

15/10/2115 October 2021 Appointment of Mr Stuart Abbs as a director on 2021-08-23

View Document

17/03/2117 March 2021 ALTER ARTICLES 04/03/2021

View Document

11/03/2111 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131387940002

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131387940001

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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