MYLOU MATRIX LTD

44 Drakefield Road, London, SW17 8RP, England
StatusACTIVE
Company No.08790965
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

MYLOU MATRIX LTD is an active private limited company with number 08790965. It was incorporated 10 years, 6 months, 18 days ago, on 26 November 2013. The company address is 44 Drakefield Road, London, SW17 8RP, England.



Company Fillings

Capital allotment shares

Date: 05 Apr 2024

Action Date: 29 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-29

Capital : 440.93 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Simon Andrew Cole

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-11

Officer name: Jonathan Andrew Bunney

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Langworthy

Termination date: 2023-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 320.23 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2022

Action Date: 02 Nov 2022

Category: Capital

Type: SH01

Capital : 317.37 GBP

Date: 2022-11-02

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-17

Capital : 306.66 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-09

Capital : 294.54 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2021

Action Date: 22 Aug 2021

Category: Capital

Type: SH01

Capital : 246.53 GBP

Date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Langworthy

Appointment date: 2021-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Bunney

Appointment date: 2021-05-10

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Cole

Appointment date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 02 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-02

Capital : 233.03 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2021

Action Date: 18 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-18

New address: 44 Drakefield Road London SW17 8RP

Old address: 3 Fitzhardinge Street London W1H 6EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Capital : 224.71 GBP

Date: 2019-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2019

Action Date: 18 Jun 2018

Category: Capital

Type: SH01

Capital : 213.83 GBP

Date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Capital

Type: SH01

Capital : 212.27 GBP

Date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom

New address: 3 Fitzhardinge Street London W1H 6EF

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODA SECURITY LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:10735021
Status:ACTIVE
Category:Private Limited Company

FINSERVPR LTD

36 ARTERBERRY ROAD,LONDON,SW20 8AQ

Number:09899846
Status:ACTIVE
Category:Private Limited Company

HAZAWA LTD

143 WARDS ROAD,ILFORD,IG2 7DZ

Number:10785180
Status:ACTIVE
Category:Private Limited Company

ROBERT PEOPLES SAFETY LTD

SWIRE HOUSE SOUTER HEAD ROAD,ABERDEEN,AB12 3LF

Number:SC428530
Status:ACTIVE
Category:Private Limited Company

SILENT SOLUTIONS LIMITED

26 LADYMEADE,ILMINSTER,TA19 0EA

Number:11710080
Status:ACTIVE
Category:Private Limited Company

ST. MARY'S HOUSING LIMITED

MILLHOUSE,TANKERNESS,KW17 2QS

Number:SC303684
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source