MATRIX GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Mark Thomas Harknett on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Mr Mark Christopher Wheeler on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from 1.05B Assay Studios 141 Newhall Street Birmingham B3 1SF England to Assay Studios 141 Newhall Street Birmingham West Midlands B3 1SF on 2025-02-14

View Document

14/02/2514 February 2025 Secretary's details changed for Mr Mark Thomas Harknett on 2025-02-14

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Cessation of Simon Robert Pennett Sharman as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Carl John Prosser as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Carl John Prosser as a director on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Mark Anthony Jarratt as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Mark Thomas Harknett as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Mark Christopher Wheeler as a director on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Mark Thomas Harknett as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Cessation of Mark Anthony Jarratt as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Cessation of Carl John Prosser as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Notification of Marktrix Limited as a person with significant control on 2022-05-20

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

17/01/2217 January 2022 Registered office address changed from Crossway Great Charles Street Queensway Birmingham B3 3HN England to 1.05B Assay Studios 141 Newhall Street Birmingham B3 1SF on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

14/01/2214 January 2022 Cancellation of shares. Statement of capital on 2021-12-23

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/08/196 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 3RD FLOOR QUAYSIDE TOWER 252 - 260 BROAD STREET BIRMINGHAM B1 2HF ENGLAND

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM CROSSWAY 156 GREAT CHARLES STREET BIRMINGHAM B3 3HN ENGLAND

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM LEE BANK HOUSE 55 HOLLOWAY HEAD BIRMINGHAM B1 1HP ENGLAND

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 ADOPT ARTICLES 20/07/2018

View Document

03/05/183 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025562970004

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

09/08/179 August 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 13338

View Document

26/04/1726 April 2017 PREVSHO FROM 31/03/2017 TO 30/06/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 20/04/16 STATEMENT OF CAPITAL GBP 13335

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM LEE BANK BUSINESS CENTRE 55 HOLLOWAY HEAD BIRMINGHAM B1 1HP ENGLAND

View Document

27/04/1627 April 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/04/1620 April 2016 AUDITOR'S RESIGNATION

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O C/O FRIEND PARTNERSHIP LIMITED ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP

View Document

09/11/159 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM C/O C/O FRIEND LLP ELEVEN BRINDLEYPLACE 2 BRUNSWICK SQUARE BIRMINGHAM B1 2LP

View Document

20/11/1420 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/11/1114 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MADDOX

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/11/1022 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/11/1019 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O FRIEND LLP, 11TH FLOOR, QUAYSIDE, 252-260 BROAD STREET BIRMINGHAM B1 2HF

View Document

18/11/0918 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN MADDOX / 07/11/2009

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/11/0810 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED CAROLINE MADDOX

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: GROUND FLOOR NEVILLE HOUSE 42-46 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: THE SQUARE, 6, VINE TERRACE, HIGH STREET, HARBORNE, BIRMINGHAM, B17 9PU.

View Document

14/12/9814 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/12/9323 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91

View Document

11/03/9111 March 1991 £ NC 1000/15000 01/02/91

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED MONO REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 ALTER MEM AND ARTS 05/12/90

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/12/9017 December 1990 COMPANY NAME CHANGED SEARCHSCHEME LIMITED CERTIFICATE ISSUED ON 18/12/90

View Document

07/11/907 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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