MATRIXVIUM LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
21/04/2521 April 2025 | Withdrawal of a person with significant control statement on 2025-04-21 |
21/04/2521 April 2025 | Notification of Ma Noela Andales as a person with significant control on 2025-04-10 |
16/04/2516 April 2025 | Appointment of Ms Ma Noela Andales as a director on 2025-04-10 |
17/03/2517 March 2025 | Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Unit 3 22 Westgate 22 Westgate Grantham NG31 6LU on 2025-03-17 |
16/03/2516 March 2025 | Termination of appointment of Shanice Chelsea Lacie Jones as a director on 2025-03-03 |
16/03/2516 March 2025 | Notification of a person with significant control statement |
16/03/2516 March 2025 | Cessation of Shanice Chelsea Lacie Jones as a person with significant control on 2024-04-29 |
30/05/2430 May 2024 | Registered office address changed from 8B Coppice Street Dorset Shaftesbury SP7 8PD United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2024-05-30 |
28/04/2428 April 2024 | Incorporation |
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