MARGAUX 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
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewAudit exemption subsidiary accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Director's details changed for Mr Alexander George Mcintosh on 2025-03-19

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2016-10-23

View Document

23/12/2423 December 2024 Appointment of Anna Marie Rajah as a director on 2024-12-19

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

08/03/248 March 2024 Termination of appointment of Sundip Singh Chahal as a director on 2024-02-16

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/11/2313 November 2023 Termination of appointment of Francisco Saez as a director on 2023-11-10

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023

View Document

26/04/2326 April 2023 Audit exemption subsidiary accounts made up to 2022-07-31

View Document

26/04/2326 April 2023

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

19/05/2219 May 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

19/05/2219 May 2022

View Document

04/05/224 May 2022

View Document

04/05/224 May 2022

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP SINGH CHAHAL / 24/07/2019

View Document

26/04/1926 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP SINGH CHAHAL / 22/05/2018

View Document

06/07/186 July 2018 CURREXT FROM 30/03/2019 TO 31/07/2019

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR SUNDIP SINGH CHAHAL

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MS TILLY HEALD

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ALEXANDER GEORGE MCINTOSH

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 1 SAXTON PARKLANDS RAILTON ROAD GUILDFORD SURREY GU2 9JX ENGLAND

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY ROONEY

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR FRANCISCO SAEZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

04/11/164 November 2016 Confirmation statement made on 2016-10-23 with updates

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 56 CHURCH STREET WEYBRIDGE SURREY KT13 8DP

View Document

27/11/1527 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM BEACON HILL CHAMBERS CHURT ROAD HINDHEAD SURREY GU26 6NW

View Document

13/01/1513 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 AUDITOR'S RESIGNATION

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLHEAD

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O DIGITAL BARRIERS ENTERPRISE HOUSE HATFIELDS LONDON SE1 9PG

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR BARRY LEE ROONEY

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN EVANS

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF UNITED KINGDOM

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR

View Document

29/01/1329 January 2013 SECRETARY APPOINTED JOHN ANDREW WOOLLHEAD

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR COLIN MICHAEL EVANS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ZAK DOFFMAN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED NICHOLAS JAMES HOLGATE

View Document

29/01/1329 January 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY ROONEY

View Document

14/01/1314 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

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

View Accounts

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART HEFFERMAN

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR BARRY LEE ROONEY

View Document

18/11/1118 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEGINBOTHAM

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/115 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

15/03/1015 March 2010 30/11/09 STATEMENT OF CAPITAL GBP 31

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED ROBERT CLIVE HEGINBOTHAM

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEPHEN KENNETH PROCTOR

View Document

21/12/0921 December 2009 ADOPT ARTICLES 30/11/2009

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information