MATRIX MACHINE TOOL (COVENTRY) LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-12-31

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

08/06/248 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Satisfaction of charge 049395000006 in full

View Document

03/10/233 October 2023 Satisfaction of charge 049395000005 in full

View Document

17/07/2317 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-16

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Appointment of Ms Kuan Ying Wu as a director on 2023-03-01

View Document

07/03/237 March 2023 Termination of appointment of Chih-Chiang Hsueh as a director on 2023-03-01

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR YUEH-LING CHIU

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR HSIEN-TE SUNG

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR WEN-HEN CHUO

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HSIEN-TE SUNG / 16/10/2019

View Document

13/09/1913 September 2019 CESSATION OF COVENTRY MATRIX TECHNOLOGIES LIMITED AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIWIN TECHNOLOGIES CORP.

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAK WONG CHIOW / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH-CHIANG HSUEH / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / COVENTRY MATRIX TECHNOLOGIES LIMITED / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FARNDON / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR CHIH-CHIANG HSUEH

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH-CHIANG HSUEH / 27/09/2018

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH-CHIANG HSUEH / 27/09/2018

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR HSIEN-TE SUNG

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAGE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR KO-HUANG LIAO

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049395000006

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049395000005

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / COVENTRY MATRIX TECHNOLOGIES LIMITED / 29/06/2018

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL GBP 4649500

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HSIEN-TE SUNG

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PAUL FARNDON

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR TAK WONG CHIOW

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR KAI-SHENG YU

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAGE / 21/10/2014

View Document

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PAGE / 01/10/2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR HSIEN-TE SUNG

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR KO-HUANG LIAO

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR KAI-SHENG YU

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR BANBURY INTERNATIONAL LIMITED

View Document

20/01/1520 January 2015 SECTION 519

View Document

24/11/1424 November 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

31/10/1431 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN BEX

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DQ

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES BEX / 09/12/2011

View Document

06/12/116 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1129 November 2011 ADOPT ARTICLES 15/12/2010

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/10/0926 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 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