FUTURE MATRIX CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Satisfaction of charge 073220890001 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 073220890002 in full

View Document

15/06/2315 June 2023 Registration of charge 073220890004, created on 2023-06-14

View Document

15/06/2315 June 2023 Registration of charge 073220890003, created on 2023-06-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

07/12/227 December 2022 Director's details changed for Mr Bharat Shah on 2022-11-29

View Document

07/12/227 December 2022 Director's details changed for Mr Ram Shah on 2022-11-29

View Document

07/12/227 December 2022 Change of details for Mr Bharat Shah as a person with significant control on 2022-11-29

View Document

07/12/227 December 2022 Change of details for Mr Ram Shah as a person with significant control on 2022-11-29

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAM SHAH / 17/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073220890002

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073220890001

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 COMPANY NAME CHANGED 1ST STOP HOME TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR BHARAT SHAH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 COMPANY NAME CHANGED FUTURE MATRIX LIMITED CERTIFICATE ISSUED ON 16/10/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAM SHAH / 16/06/2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 2ND FLOOR 247 KINGS ROAD CHELSEA LONDON SW3 5EL

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

21/08/1421 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

05/09/135 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 PREVSHO FROM 31/07/2012 TO 31/12/2011

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 2ND FLOOR 247 KINGS ROAD CHELSEA LONDON SW3 4EL UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/04/1213 April 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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