MATRIX BIDCO LIMITED
Status | ACTIVE |
Company No. | 10765968 |
Category | Private Limited Company |
Incorporated | 11 May 2017 |
Age | 7 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
MATRIX BIDCO LIMITED is an active private limited company with number 10765968. It was incorporated 7 years, 21 days ago, on 11 May 2017. The company address is C/O Biocomposites Limited Keele Science Park C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL, Staffs, England.
Company Fillings
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 09 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107659680001
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hesp
Termination date: 2022-06-30
Documents
Appoint person director company with name date
Date: 21 Jun 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-26
Officer name: Mr Simon Greenhalgh
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2022
Action Date: 19 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-19
Charge number: 107659680002
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type full
Date: 07 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Second filing of director appointment with name
Date: 16 Jun 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Michael Christopher James Harris
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-11
Officer name: Mr Michael Christopher James Harris
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Capital allotment shares
Date: 17 Aug 2017
Action Date: 31 May 2017
Category: Capital
Type: SH01
Capital : 46,818,475 GBP
Date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 13 Jun 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-05-31
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Parkin
Termination date: 2017-05-31
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-31
Officer name: Birker Bahnsen
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
New address: C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL
Old address: Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England
Change date: 2017-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hesp
Appointment date: 2017-05-31
Documents
Appoint person director company with name date
Date: 09 Jun 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Stephen Bratt
Appointment date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107659680001
Charge creation date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
New address: Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ
Old address: Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England
Change date: 2017-05-12
Documents
Some Companies
1007 ARGYLE STREET,GLASGOW,G3 8LZ
Number: | SC457473 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAINGER SUITE / DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF
Number: | 07027655 |
Status: | ACTIVE |
Category: | Private Limited Company |
WONEA HOUSE,ISLEWORTH,TW7 7BL
Number: | 09101498 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONDOR HOUSE,LONDON,EC4M 8AL
Number: | 06016149 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 FRANK WEBB AVENUE,CREWE,CW1 3NE
Number: | 11085868 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY HOUSE,REDHILL,RH1 6AA
Number: | 04802776 |
Status: | ACTIVE |
Category: | Private Limited Company |