MATRIX BUSINESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewCancellation of shares. Statement of capital on 2025-03-11

View Document

29/05/2529 May 2025 Purchase of own shares.

View Document

11/03/2511 March 2025 Termination of appointment of Matthew Neil Faulkner as a director on 2025-02-28

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Registered office address changed from Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT England to Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Carnac Cottage Carnac Court Cams Estate Fareham PO16 8UB United Kingdom to Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT on 2024-03-05

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Change of details for Mr John Nicholas Cronin as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Termination of appointment of Ian Terry Lockwood as a director on 2022-11-15

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

17/02/2317 February 2023 Statement of capital following an allotment of shares on 2022-11-10

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2022-10-19

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/03/2224 March 2022 Sub-division of shares on 2021-11-23

View Document

17/02/2217 February 2022 Change of details for Mr John Nicholas Cronin as a person with significant control on 2022-02-15

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

10/12/2110 December 2021 Cancellation of shares. Statement of capital on 2021-09-26

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Director's details changed for Mrs Mary Louise Gascoigne on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mr John Nicholas Cronin on 2021-10-01

View Document

14/10/2114 October 2021 Director's details changed for Mr Kevin Lee Penny on 2021-10-02

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

29/09/2129 September 2021 Appointment of Mr Ian Terry Lockwood as a director on 2021-09-08

View Document

04/08/214 August 2021 Appointment of Mr Matthew Neil Faulkner as a director on 2021-08-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM G1 FAREHAM HEIGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT ENGLAND

View Document

22/02/1922 February 2019 ADOPT ARTICLES 30/04/2017

View Document

20/02/1920 February 2019 10/09/18 STATEMENT OF CAPITAL GBP 744

View Document

20/02/1920 February 2019 22/12/17 STATEMENT OF CAPITAL GBP 708

View Document

20/02/1920 February 2019 01/05/17 STATEMENT OF CAPITAL GBP 472

View Document

20/02/1920 February 2019 31/05/17 STATEMENT OF CAPITAL GBP 672

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENIS CRONIN / 18/01/2019

View Document

18/01/1918 January 2019 CHANGE PERSON AS DIRECTOR

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LOUISE GASCOIGNE / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS CRONIN / 18/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM G1, FAREHAM HIEGHTS STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT ENGLAND

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR KEVIN LEE PENNY

View Document

02/11/172 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 CESSATION OF PETER GRAEME MANLEY AS A PSC

View Document

04/07/174 July 2017 17/02/17 STATEMENT OF CAPITAL GBP 400

View Document

14/06/1714 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MANLEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/05/1631 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 600.00

View Document

04/04/164 April 2016 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