C & T MATRIX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Termination of appointment of Simon Mark Shenton as a director on 2025-03-18

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/04/245 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Satisfaction of charge 4 in full

View Document

20/03/2420 March 2024 Appointment of Mr. Justin Oliver Smith as a director on 2024-03-20

View Document

20/03/2420 March 2024 Satisfaction of charge 029817040006 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 029817040005 in full

View Document

15/03/2415 March 2024 Registration of charge 029817040008, created on 2024-03-14

View Document

15/03/2415 March 2024 Registration of charge 029817040007, created on 2024-03-14

View Document

08/03/248 March 2024 Change of details for Plastics Capital Trading Limited as a person with significant control on 2016-06-30

View Document

19/02/2419 February 2024 Appointment of Mr. Anthony Green as a director on 2024-02-19

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Jonathan Wilkinson as a director on 2023-10-01

View Document

04/09/234 September 2023 Appointment of Mrs Anna Whitehead as a secretary on 2023-09-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

23/11/2223 November 2022 Change of details for Plastics Capital Trading Limited as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Registration of charge 029817040006, created on 2022-01-14

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Termination of appointment of Faisal John Rahmatallah as a director on 2021-12-20

View Document

20/12/2120 December 2021 Appointment of Mr. Jonathan Wilkinson as a director on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Nicholas Martin Ball as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Nicholas Martin Ball as a director on 2021-12-20

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 FACILITIES AGREEMENT 31/10/2014

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
ST MARY'S HOUSE 42 VICARAGE CRESCENT
LONDON
SW11 3LD

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR NICHOLAS MARTIN BALL

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ARUN NAGWANEY

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/07/115 July 2011 COMPANY BUSINESS 21/06/2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED SIMON MARK SHENTON

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT ROBINSON / 02/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRANT ROBINSON / 02/10/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAISAL RAHMATALLAH / 01/09/2008

View Document

28/04/0928 April 2009 DIRECTOR RESIGNED ADAM DOUGLAS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/02/0912 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: ST MARYS HOUSE 42 VICARAGE CRESCENT LONDON SW11 3LD

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW ROBINSON

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ADAM DOUGLAS

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/10/07; CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 CHANGE OF NAME MEETING 04/01/08

View Document

10/01/0810 January 2008 COMPANY NAME CHANGED CHANNEL MATRIX LIMITED CERTIFICATE ISSUED ON 10/01/08; RESOLUTION PASSED ON 04/01/08

View Document

19/10/0719 October 2007 ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0717 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0717 September 2007 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SANDERS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4NL

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

08/09/078 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0725 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0730 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0730 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 REREG PLC-PRI 27/07/07

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

30/11/0430 November 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/12/034 December 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/12/034 December 2003 CHANGE OF NAME 26/11/03

View Document

04/12/034 December 2003 AUDITORS' STATEMENT

View Document

04/12/034 December 2003 AUDITORS' STATEMENT

View Document

04/12/034 December 2003 BALANCE SHEET

View Document

04/12/034 December 2003 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/0326 November 2003 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

14/11/0314 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/038 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: G OFFICE CHANGED 10/09/03 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/01/0020 January 2000 CONVE 15/12/98

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00

View Document

20/01/0020 January 2000 NC DEC ALREADY ADJUSTED 15/12/98

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 AUDITOR'S RESIGNATION

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/12/9824 December 1998 REDEMPTION/ISS DIV 15/12/98

View Document

24/12/9824 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 15/12/98

View Document

24/12/9824 December 1998 ALTER MEM AND ARTS 15/12/98

View Document

24/12/9824 December 1998 � IC 537500/296661 15/12/98 � SR [email protected]=240839

View Document

29/10/9829 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 21/10/96; CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/12/9528 December 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

15/12/9515 December 1995 AUDITOR'S RESIGNATION

View Document

15/12/9515 December 1995 � IC 762500/737500 30/11/95 � SR [email protected]=25000

View Document

17/11/9517 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

10/07/9510 July 1995 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

03/07/953 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED HOWPER 136 LIMITED CERTIFICATE ISSUED ON 30/04/95

View Document

18/01/9518 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9518 January 1995 � NC 10000/762500 06/01/95

View Document

18/01/9518 January 1995 S-DIV 06/01/95

View Document

18/01/9518 January 1995 SUBDIVISION 06/01/95

View Document

14/01/9514 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: G OFFICE CHANGED 29/11/94 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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