MATRIX DESIGN LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Director's details changed for Mr John Andrew Miles on 2024-05-01

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

16/04/2416 April 2024 Change of details for Mr John Andrew Miles as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Registered office address changed from Ashcombe House King Street Laugharne Carmarthenshire SA33 4QE United Kingdom to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2023-02-23

View Document

21/11/2221 November 2022 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Ashcombe House King Street Laugharne Carmarthenshire SA33 4QE on 2022-11-21

View Document

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

View Document

29/09/2229 September 2022 Change of details for Mr John Andrew Miles as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Change of details for Mr John Andrew Miles as a person with significant control on 2022-09-27

View Document

22/09/2222 September 2022 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Particulars of variation of rights attached to shares

View Document

24/11/2124 November 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ANDREW MILES / 01/08/2020

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1ST FLOOR OFFICE 61 WOODSIDE ROAD AMERSHAM HP6 6AA ENGLAND

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 1ST & 2ND FLOOR OFFICES 1 THE HIGHWAY BEACONSFIELD BUCKINGHAMSHIRE HP9 1QD UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILES

View Document

18/09/1918 September 2019 CESSATION OF JACQUELINE MILES AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 35 JACKSON COURT HAZLEMERE BUCKINGHAMSHIRE HP15 7TZ

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 DISS40 (DISS40(SOAD))

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

21/10/1121 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MILES / 21/10/2010

View Document

11/11/1011 November 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS JACQUELINE MILES

View Document

04/10/104 October 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 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