MATRIX ABC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Appointment of Mrs Victoria Louise Howe as a director on 2022-05-16

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/10/1921 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/11/1826 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ANTHONY HOWE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/10/1625 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 45

View Document

10/10/1610 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1610 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW GREGORY

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGORY

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY HOWE / 15/11/2013

View Document

17/09/1317 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL GREGORY / 30/08/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELCH

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL GREGORY / 30/08/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY HOWE / 30/08/2010

View Document

21/09/1021 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED MATRIX COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/066 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/08/0130 August 2001 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