MATRIX DL 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/03/2519 March 2025 Director's details changed for Mr Waseem Sultan on 2025-03-19

View Document

19/03/2519 March 2025 Director's details changed for Mr Andrew Lee on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mr Andrew Lee as a person with significant control on 2025-03-19

View Document

18/03/2518 March 2025 Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 87 School Lane Brinscall Chorley Lancashire PR6 8PS on 2025-03-18

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

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

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/05/2213 May 2022 Previous accounting period shortened from 2021-11-30 to 2021-08-31

View Document

23/02/2223 February 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Termination of appointment of Gwyn Lloyd Jones as a director on 2021-06-11

View Document

21/02/2221 February 2022 Appointment of Mr Waseem Sultan as a director on 2021-06-11

View Document

21/02/2221 February 2022 Appointment of Mr Andrew Lee as a director on 2021-06-11

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Change of details for Mr Andrew Lee as a person with significant control on 2021-06-11

View Document

21/02/2221 February 2022 Cessation of Gwyn Lloyd Jones as a person with significant control on 2021-06-11

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2021-06-11

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

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

View Accounts

06/12/206 December 2020 COMPANY NAME CHANGED CREATIVE IMPLANT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

20/11/2020 November 2020 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