MATRIX NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Appointment of Ms Nicola Ruth Hindle as a director on 2025-06-10 |
10/06/2510 June 2025 New | Appointment of Mr Adam Frederick Lilley as a director on 2025-06-10 |
27/12/2427 December 2024 | Full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
04/09/244 September 2024 | Termination of appointment of James Thomas Smith as a director on 2024-08-30 |
04/01/244 January 2024 | Full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-11 with updates |
15/12/2315 December 2023 | Registration of charge 060240710007, created on 2023-12-08 |
23/11/2323 November 2023 | Change of details for Matrix Networks Group Limited as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 2023-11-21 |
10/08/2310 August 2023 | Appointment of Mr Simon Spencer as a director on 2023-07-19 |
10/08/2310 August 2023 | Appointment of Mr James Thomas Smith as a director on 2023-07-19 |
10/08/2310 August 2023 | Appointment of Mr Christopher Andrew Hollis-Thompson as a director on 2023-07-19 |
10/08/2310 August 2023 | Appointment of Mr Nicholas Edwin Fuller as a director on 2023-07-19 |
10/08/2310 August 2023 | Termination of appointment of Wendy Andrews as a director on 2023-07-19 |
10/08/2310 August 2023 | Termination of appointment of Robert James Sparkes as a director on 2023-07-19 |
10/08/2310 August 2023 | Termination of appointment of Adam Frederick Lilley as a director on 2023-07-19 |
10/08/2310 August 2023 | Termination of appointment of Neil Walsh as a director on 2023-07-19 |
07/06/237 June 2023 | Termination of appointment of Francis Paul Welsh as a director on 2023-04-30 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
16/01/2316 January 2023 | Cessation of Neil Walsh as a person with significant control on 2022-12-01 |
16/01/2316 January 2023 | Cessation of Robert James Sparkes as a person with significant control on 2022-12-01 |
16/01/2316 January 2023 | Change of details for Matrix Networks Group Limited as a person with significant control on 2022-12-01 |
07/01/237 January 2023 | Full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-11 with updates |
13/12/2113 December 2021 | Full accounts made up to 2021-03-31 |
24/01/1424 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
12/08/1312 August 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
03/01/133 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
02/10/122 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/09/1227 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANN / 01/09/2012 |
22/08/1222 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/08/1217 August 2012 | ADOPT ARTICLES 06/08/2012 |
17/08/1217 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
27/01/1227 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY FIONA WILSON |
20/10/1120 October 2011 | SECRETARY APPOINTED MR MATTHEW ALEXANDER SANDERSON |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/02/114 February 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/12/0921 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
06/03/076 March 2007 | SECRETARY RESIGNED |
15/02/0715 February 2007 | NEW SECRETARY APPOINTED |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
12/12/0612 December 2006 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 15 LEE WARNER ROAD SWAFFHAM NORFOLK PE37 7GD |
11/12/0611 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company