MATRIX B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

16/04/2516 April 2025 Registered office address changed from 189 Caledonian Road London N1 0SL to 27 Birnam Road London N4 3LJ on 2025-04-16

View Document

14/04/2514 April 2025 Termination of appointment of Solomon Pieter Fyfe Brons-Harper as a director on 2025-04-07

View Document

14/04/2514 April 2025 Notification of Sean Oflaherty as a person with significant control on 2025-04-07

View Document

14/04/2514 April 2025 Cessation of Pieter Brons-Harper as a person with significant control on 2025-04-07

View Document

14/04/2514 April 2025 Appointment of Mr Sean Oflaherty as a director on 2025-04-07

View Document

11/04/2511 April 2025 Termination of appointment of Pieter Brons Harper as a secretary on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Pieter Anthonius Gerhardus Brons Harper as a director on 2025-04-11

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Appointment of Mr Solomon Pieter Fyfe Brons-Harper as a director on 2023-02-07

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NAOMI BRONS-HARPER / 16/07/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR PIETER BRONS-HARPER / 16/07/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIETER BRONS HARPER / 16/07/2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 1A AUBERT PARK LONDON N5 1TL

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NAOMI BRONS HARPER / 16/07/2012

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/09/1027 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY GILLFIELDS SECRETARIES LIMITED

View Document

27/09/1027 September 2010 SECRETARY APPOINTED MR PIETER BRONS HARPER

View Document

03/06/103 June 2010 PREVEXT FROM 30/09/2009 TO 28/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 248 CHURCH LANE KINGSBURY LONDON NW9 8SL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/08/059 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

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