MATRIX PACK UK LIMITED
Status | ACTIVE |
Company No. | 11314134 |
Category | Private Limited Company |
Incorporated | 17 Apr 2018 |
Age | 6 years, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 May 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 May 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 113141340001
Documents
Resolution
Date: 09 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 08 May 2019
Action Date: 02 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-02
Documents
Capital name of class of shares
Date: 08 May 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 12 Sep 2018
Action Date: 02 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-02
Capital : 30 GBP
Documents
Some Companies
FERNDALE COTTAGE SCHOOL LANE,BANBURY,OX15 5HP
Number: | 07504103 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 GILDERS ROAD,CHESSINGTON,KT9 2AN
Number: | 08222772 |
Status: | ACTIVE |
Category: | Private Limited Company |
11TH FLOOR,LONDON,EC1A 4HD
Number: | 09080114 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 FAIRFIELD ROAD,DUNDEE,DD5 1PL
Number: | SC597423 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GLENLUCE COURT,CRAMLINGTON,NE23 6YA
Number: | 11374800 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BELLSHIRE ACCOUNTANTS,CHORLEY,PR7 3AA
Number: | 06420292 |
Status: | ACTIVE |
Category: | Private Limited Company |