MATRIX PACK UK LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.11314134
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 20 days
JurisdictionEngland Wales

SUMMARY

MATRIX PACK UK LIMITED is an active private limited company with number 11314134. It was incorporated 6 years, 20 days ago, on 17 April 2018. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 29 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the paper drinking straw company LIMITED\certificate issued on 29/09/23

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2023

Action Date: 23 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-23

Psc name: Matrix Pack Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dimitrios Polychronopoulos

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Leyden

Termination date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Holt

Termination date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dimitrios Polychronopoulos

Notification date: 2022-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hoffmaster Uk Buyco Limited

Cessation date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-23

Psc name: Matrix Pack Uk Limited

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: David Walkowski

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Aaron Holt

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 31 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Jonathan Michael Salem

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Tina Ilesh Mawji

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Sandra Avril Pijper

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Jonathan Michael Salem

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-30

Psc name: Geert Jan Pijper

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-30

Psc name: Hoffmaster Uk Buyco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2019-05-15

Old address: Primary House Spring Gardens Macclesfield SK10 2DX England

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Salem

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Geert Jan Pijper

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Tina Ilesh Mawji

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Leyden

Appointment date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Walkowski

Appointment date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113141340001

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2019

Action Date: 02 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-02

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 11 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113141340001

Charge creation date: 2019-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tina Ilesh Mawji

Appointment date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geert Jan Pijper

Appointment date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tina Mawji

Notification date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-02

Psc name: Sandra Avril Pijper

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geert Jan Pijper

Notification date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Salem

Notification date: 2018-04-17

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-02

Capital : 30 GBP

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL FIRE LIMITED

FERNDALE COTTAGE SCHOOL LANE,BANBURY,OX15 5HP

Number:07504103
Status:ACTIVE
Category:Private Limited Company

COSY FLOORING LTD

100 GILDERS ROAD,CHESSINGTON,KT9 2AN

Number:08222772
Status:ACTIVE
Category:Private Limited Company

GAL MSN THREE LIMITED

11TH FLOOR,LONDON,EC1A 4HD

Number:09080114
Status:ACTIVE
Category:Private Limited Company

PE PROCESS SERVICES LTD

27 FAIRFIELD ROAD,DUNDEE,DD5 1PL

Number:SC597423
Status:ACTIVE
Category:Private Limited Company

SELECTO PIZZA LTD

7 GLENLUCE COURT,CRAMLINGTON,NE23 6YA

Number:11374800
Status:ACTIVE
Category:Private Limited Company

SOLAR RIGHT NOW LIMITED

C/O BELLSHIRE ACCOUNTANTS,CHORLEY,PR7 3AA

Number:06420292
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