MATRIX H LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Registration of charge 097030940003, created on 2025-04-24 |
28/01/2528 January 2025 | Certificate of change of name |
18/11/2418 November 2024 | Micro company accounts made up to 2024-07-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
30/10/2430 October 2024 | Appointment of Mrs Alia Hakim as a director on 2024-10-30 |
30/10/2430 October 2024 | Termination of appointment of Saleem Hakim as a director on 2024-10-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
30/10/2430 October 2024 | Cessation of Saleem Hakim as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Notification of Alia Hakim as a person with significant control on 2024-10-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-07-31 |
12/09/2312 September 2023 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 5a Station Terrace East Boldon NE36 0LJ on 2023-09-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-07-31 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-22 with updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-03-22 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/04/2114 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER CHISHOLM |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
24/08/2024 August 2020 | DIRECTOR APPOINTED MR PETER CHISHOLM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/03/2016 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
29/07/1929 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER CHISHOLM |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
10/05/1810 May 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
18/11/1518 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097030940002 |
30/10/1530 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097030940001 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE UNITED KINGDOM |
25/07/1525 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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