MATRIX BIDCO LIMITED

C/O Biocomposites Limited Keele Science Park C/O Biocomposites Limited Keele Science Park, Newcastle, ST5 5NL, Staffs, England
StatusACTIVE
Company No.10765968
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107659680001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH CUMBERNAULD LIMITED

1007 ARGYLE STREET,GLASGOW,G3 8LZ

Number:SC457473
Status:ACTIVE
Category:Private Limited Company

DATALIFELINE EUROPE LIMITED

GRAINGER SUITE / DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:07027655
Status:ACTIVE
Category:Private Limited Company

MAXWELL VENTURES LIMITED

WONEA HOUSE,ISLEWORTH,TW7 7BL

Number:09101498
Status:ACTIVE
Category:Private Limited Company

MILLER FORT WILLIAM LIMITED

CONDOR HOUSE,LONDON,EC4M 8AL

Number:06016149
Status:ACTIVE
Category:Private Limited Company

RAFMAG LTD

77 FRANK WEBB AVENUE,CREWE,CW1 3NE

Number:11085868
Status:ACTIVE
Category:Private Limited Company

SKINNERS OF OXTED LIMITED

CHANCERY HOUSE,REDHILL,RH1 6AA

Number:04802776
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