MATRIX IDM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Change of details for Rimes Technologies Limited as a person with significant control on 2025-03-11 |
11/03/2511 March 2025 | Registered office address changed from 2 3rd Floor Seething Lane London EC3N 4AT England to 2 Seething Lane London EC3N 4AT on 2025-03-11 |
11/03/2511 March 2025 | Registered office address changed from Elsley Court, 20-22 Great Titchfield Street Great Titchfield Street London W1W 8BE England to 2 3rd Floor Seething Lane London EC3N 4AT on 2025-03-11 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
09/12/249 December 2024 | Registration of charge 117219900001, created on 2024-11-29 |
04/12/244 December 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/11/238 November 2023 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Elsley Court, 20-22 Great Titchfield Street Great Titchfield Street London W1W 8BE on 2023-11-08 |
13/09/2313 September 2023 | Appointment of Ms Christina Meriel Bennett as a secretary on 2023-09-12 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
19/01/2319 January 2023 | |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Second filing of a statement of capital following an allotment of shares on 2021-10-26 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with updates |
20/01/2220 January 2022 | Director's details changed for Stuart Pemble on 2022-01-13 |
07/01/227 January 2022 | Statement of capital following an allotment of shares on 2021-10-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Cessation of Stuart James Plane as a person with significant control on 2021-11-30 |
22/12/2122 December 2021 | Cessation of Neil Lotter as a person with significant control on 2021-11-30 |
22/12/2122 December 2021 | Cessation of Lucia Serena Plane as a person with significant control on 2021-11-30 |
22/12/2122 December 2021 | Notification of Rimes Technologies Limited as a person with significant control on 2021-11-30 |
20/12/2120 December 2021 | Appointment of Stuart Pemble as a director on 2021-12-01 |
20/12/2120 December 2021 | Termination of appointment of Stuart James Plane as a director on 2021-11-30 |
20/12/2120 December 2021 | Termination of appointment of Neil Lotter as a director on 2021-11-30 |
20/12/2120 December 2021 | Appointment of Bradley Ronald Hunt as a director on 2021-11-30 |
20/12/2120 December 2021 | Termination of appointment of Robert Weber as a director on 2021-11-30 |
14/12/2114 December 2021 | Registered office address changed from C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Neil Lotter on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Neil Lotter as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Robert Weber on 2021-12-14 |
14/12/2114 December 2021 | Change of details for Mr Stuart James Plane as a person with significant control on 2021-12-14 |
14/12/2114 December 2021 | Director's details changed for Mr Stuart James Plane on 2021-12-14 |
16/06/2116 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/04/2111 April 2021 | ADOPT ARTICLES 12/03/2021 |
11/04/2111 April 2021 | ARTICLES OF ASSOCIATION |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 07/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WEBER / 07/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 07/09/2020 |
29/09/2029 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 07/09/2020 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 07/09/2020 |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS LUCIA SERENA PLANE / 07/09/2020 |
29/09/2029 September 2020 | REGISTERED OFFICE CHANGED ON 29/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA UNITED KINGDOM |
25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 18/08/2020 |
25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WEBER / 18/08/2020 |
25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 18/08/2020 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM COUNTY HOUSE DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JT UNITED KINGDOM |
05/03/205 March 2020 | DIRECTOR APPOINTED MR NEIL LOTTER |
05/03/205 March 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 0.01 |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL LOTTER |
24/02/2024 February 2020 | DIRECTOR APPOINTED MR ROBERT WEBER |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM FRONT OFFICE RIGHT 15 ETON GARAGES LAMBOLLE PLACE LONDON NW3 4PE UNITED KINGDOM |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/05/1910 May 2019 | DIRECTOR APPOINTED MR DANIEL JOHN SIMPSON |
08/05/198 May 2019 | REGISTERED OFFICE CHANGED ON 08/05/2019 FROM GALAXY HOUSE 32 LEONARD STREET LONDON EC2A 4LX UNITED KINGDOM |
11/12/1811 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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