MATRIX GLOBAL SOURCING LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
28/02/2428 February 2024 | Registered office address changed from 127 Monkswell Business Centre Manse Lane Knaresborough North Yorkshire HG5 8NQ United Kingdom to Building B Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 2024-02-28 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/04/2122 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
19/02/2019 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8 YORK PLACE KNARESBOROUGH NORTH YORKSHIRE HG5 0AA |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM WAITE / 01/10/2018 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WAITE / 01/10/2018 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1318 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
03/02/123 February 2012 | APPOINTMENT TERMINATED, SECRETARY MARILYN WAITE |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/05/1130 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WAITE / 02/10/2009 |
24/05/1024 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/05/0714 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/12/0610 December 2006 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 12 FALCON CLOSE OTLEY LS21 3EG |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0516 June 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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