MATTEST BIDCO LIMITED
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
27/01/2527 January 2025 | Change of details for Puma Acqco Limited as a person with significant control on 2024-02-19 |
15/01/2515 January 2025 | Termination of appointment of Paul Barry as a director on 2024-12-31 |
15/01/2515 January 2025 | Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31 |
01/10/241 October 2024 | Appointment of Mr Thomas Gray as a director on 2024-10-01 |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
30/08/2430 August 2024 | Second filing for the appointment of Mr Babak Fardaghaie as a director |
18/07/2418 July 2024 | Satisfaction of charge 131387940003 in full |
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 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
28/11/2328 November 2023 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
28/11/2328 November 2023 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
31/10/2331 October 2023 | Appointment of Mr Babak Fardaghaie as a director on 2023-01-17 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
03/05/233 May 2023 | Registration of charge 131387940003, created on 2023-04-28 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
12/01/2312 January 2023 | Satisfaction of charge 131387940002 in full |
12/01/2312 January 2023 | Satisfaction of charge 131387940001 in full |
15/11/2215 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
15/11/2215 November 2022 | |
15/11/2215 November 2022 | |
15/11/2215 November 2022 | |
31/01/2231 January 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
15/10/2115 October 2021 | Appointment of Mr Thomas Gray as a secretary on 2021-08-23 |
15/10/2115 October 2021 | Appointment of Mr Stuart Abbs as a director on 2021-08-23 |
17/03/2117 March 2021 | ALTER ARTICLES 04/03/2021 |
11/03/2111 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131387940002 |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131387940001 |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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