MATTR 2 LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Register(s) moved to registered office address C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG |
12/06/2512 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
03/06/253 June 2025 | Certificate of change of name |
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 |
19/05/2519 May 2025 | Change of name notice |
19/05/2519 May 2025 | Resolutions |
22/04/2522 April 2025 | Accounts for a small company made up to 2023-12-31 |
14/04/2514 April 2025 | Amended full accounts made up to 2022-12-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with updates |
14/05/2414 May 2024 | Director's details changed for Nicolas Marie Patrick Vielliard on 2024-05-14 |
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 |
14/05/2414 May 2024 | Secretary's details changed for Nicolas Marie Patrick Vielliard on 2024-05-14 |
08/01/248 January 2024 | Change of details for Shawcor Uk Limited as a person with significant control on 2024-01-08 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-12-31 |
02/10/232 October 2023 | Change of details for Shawcor Uk Limited as a person with significant control on 2023-10-02 |
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 |
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 |
24/08/2324 August 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA |
22/08/2322 August 2023 | Secretary's details changed for Nicolas Marie Patrick Vielliard on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Nicolas Marie Patrick Vielliard on 2023-08-22 |
22/08/2322 August 2023 | Director's details changed for Mr Thomas Ray Holloway on 2023-08-22 |
22/08/2322 August 2023 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |
08/07/238 July 2023 | Second filing of a statement of capital following an allotment of shares on 2022-09-01 |
21/06/2321 June 2023 | Appointment of Nicolas Marie Patrick Vielliard as a director on 2023-05-31 |
20/06/2320 June 2023 | Termination of appointment of Mark Taylor as a director on 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with updates |
04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-01 |
More Company Information
Recently Viewed
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