MATRIX BIOLOGICALS LIMITED

04326439
REGENTS COURT PRINCESS STREET HULL HU2 8BA

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 7 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Appointment of director (Mr Toby Angus Fraser Sanders) 2 Buy now
18 Dec 2023 officers Termination of appointment of director (Paul Dilwyn Sanders) 1 Buy now
18 Dec 2023 officers Termination of appointment of director (Heather Fraser Sanders) 1 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2023 accounts Annual Accounts 7 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 7 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 7 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 accounts Annual Accounts 7 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 6 Buy now
08 Jan 2019 officers Termination of appointment of secretary (Norman Mortell) 1 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 6 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
20 May 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 4 Buy now
01 Sep 2014 officers Change of particulars for secretary (Norman Mortell) 1 Buy now
01 Sep 2014 officers Change of particulars for director (Heather Fraser Sanders) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Paul Dilwyn Sanders) 2 Buy now
01 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2014 accounts Annual Accounts 5 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
11 Sep 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
17 Dec 2012 officers Termination of appointment of director (Stephen Driver) 1 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
20 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
17 Aug 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Stephen Gerard Driver) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Paul Dilwyn Sanders) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Heather Fraser Sanders) 2 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
16 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
20 Apr 2009 annual-return Return made up to 21/11/08; full list of members 4 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from wilberforce court alfred gelder street hull east yorkshire HU1 1YH 1 Buy now
03 Feb 2009 officers Director's change of particulars / stephen driver / 21/11/2008 1 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from baker tilly wilberforce court alfred gelder street hull east yorkshire HU1 1YH 1 Buy now
23 Dec 2008 officers Director's change of particulars / heather sanders / 21/11/2008 1 Buy now
15 May 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
30 Dec 2007 annual-return Return made up to 21/11/07; full list of members 7 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
05 Oct 2007 incorporation Memorandum Articles 10 Buy now
02 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2007 accounts Annual Accounts 4 Buy now
20 Dec 2006 annual-return Return made up to 21/11/06; full list of members 6 Buy now
08 Jun 2006 accounts Annual Accounts 4 Buy now
24 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 resolution Resolution 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: cumberland street kingston upon hull east yorkshire HU2 0PS 1 Buy now
13 Mar 2006 officers Director resigned 1 Buy now
13 Mar 2006 officers Secretary resigned 1 Buy now
13 Dec 2005 annual-return Return made up to 21/11/05; full list of members 7 Buy now
08 Mar 2005 accounts Annual Accounts 4 Buy now
15 Dec 2004 capital Ad 12/05/04--------- £ si 20000@1 1 Buy now
08 Dec 2004 annual-return Return made up to 21/11/04; full list of members 7 Buy now
15 Apr 2004 accounts Annual Accounts 4 Buy now
23 Dec 2003 annual-return Return made up to 21/11/03; full list of members 7 Buy now
23 Dec 2003 capital Ad 06/05/03--------- £ si 20000@1=20000 £ ic 20002/40002 2 Buy now
23 Dec 2003 capital Ad 16/04/03--------- £ si 20000@1=20000 £ ic 2/20002 2 Buy now
09 Jun 2003 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
30 May 2003 accounts Annual Accounts 1 Buy now
22 Jan 2003 annual-return Return made up to 21/11/02; full list of members 7 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: rasher house catfoss lane brandesburton east yorkshire YO25 8EJ 1 Buy now
05 Dec 2002 officers Secretary resigned 1 Buy now
05 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
05 Dec 2002 officers New director appointed 2 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
21 Nov 2001 incorporation Incorporation Company 15 Buy now