M P S MATRIX LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewApplication to strike the company off the register

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

16/02/2116 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

26/11/1926 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / ALYSON HOWE / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAURENCE MARSH / 09/05/2019

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

02/08/172 August 2017 SAIL ADDRESS CHANGED FROM: 19 HATHERLEY ROAD SIDCUP KENT DA14 4BH ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 4 WOODSIDE ROAD SIDCUP KENT DA15 7JQ

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/08/165 August 2016 SAIL ADDRESS CREATED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 5 GRAYS FARM PRODUCTION VILLAGE GRAYS FARM ROAD ORPINGTON KENT BR5 3BD

View Document

13/08/1413 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/08/1114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ALTER ARTICLES 15/04/2010

View Document

17/06/1117 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1117 June 2011 15/04/10 STATEMENT OF CAPITAL GBP 12

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAURENCE MARSH / 24/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM LYNWOOD HOUSE 373/375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

17/08/0917 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARSH / 13/01/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED MAZE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

24/07/0224 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/07/9724 July 1997 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