MATTR 2 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Register(s) moved to registered office address C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

03/06/253 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Registered office address changed from Shawflex House Viking Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NU United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2025-06-03

View Document

19/05/2519 May 2025 Change of name notice

View Document

19/05/2519 May 2025 Resolutions

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2023-12-31

View Document

14/04/2514 April 2025 Amended full accounts made up to 2022-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

14/05/2414 May 2024 Director's details changed for Nicolas Marie Patrick Vielliard on 2024-05-14

View Document

14/05/2414 May 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

14/05/2414 May 2024 Secretary's details changed for Nicolas Marie Patrick Vielliard on 2024-05-14

View Document

08/01/248 January 2024 Change of details for Shawcor Uk Limited as a person with significant control on 2024-01-08

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Change of details for Shawcor Uk Limited as a person with significant control on 2023-10-02

View Document

27/09/2327 September 2023 Registered office address changed from Shawflex House Viking Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NU to Shawflex House Viking Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NU on 2023-09-27

View Document

25/09/2325 September 2023 Registered office address changed from Shawcor House Viking Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NU United Kingdom to Shawflex House Viking Road Gapton Hall Industrial Estate Great Yarmouth NR31 0NU on 2023-09-25

View Document

24/08/2324 August 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

22/08/2322 August 2023 Secretary's details changed for Nicolas Marie Patrick Vielliard on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Nicolas Marie Patrick Vielliard on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Thomas Ray Holloway on 2023-08-22

View Document

22/08/2322 August 2023 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

08/07/238 July 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-01

View Document

21/06/2321 June 2023 Appointment of Nicolas Marie Patrick Vielliard as a director on 2023-05-31

View Document

20/06/2320 June 2023 Termination of appointment of Mark Taylor as a director on 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document


More Company Information