MATRIX IDM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Rimes Technologies Limited as a person with significant control on 2025-03-11

View Document

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

View Document

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

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

09/12/249 December 2024 Registration of charge 117219900001, created on 2024-11-29

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

13/09/2313 September 2023 Appointment of Ms Christina Meriel Bennett as a secretary on 2023-09-12

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/01/2319 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-26

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

20/01/2220 January 2022 Director's details changed for Stuart Pemble on 2022-01-13

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-10-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Cessation of Stuart James Plane as a person with significant control on 2021-11-30

View Document

22/12/2122 December 2021 Cessation of Neil Lotter as a person with significant control on 2021-11-30

View Document

22/12/2122 December 2021 Cessation of Lucia Serena Plane as a person with significant control on 2021-11-30

View Document

22/12/2122 December 2021 Notification of Rimes Technologies Limited as a person with significant control on 2021-11-30

View Document

20/12/2120 December 2021 Appointment of Stuart Pemble as a director on 2021-12-01

View Document

20/12/2120 December 2021 Termination of appointment of Stuart James Plane as a director on 2021-11-30

View Document

20/12/2120 December 2021 Termination of appointment of Neil Lotter as a director on 2021-11-30

View Document

20/12/2120 December 2021 Appointment of Bradley Ronald Hunt as a director on 2021-11-30

View Document

20/12/2120 December 2021 Termination of appointment of Robert Weber as a director on 2021-11-30

View Document

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

View Document

14/12/2114 December 2021 Director's details changed for Mr Neil Lotter on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Neil Lotter as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Robert Weber on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Stuart James Plane as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Stuart James Plane on 2021-12-14

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 ADOPT ARTICLES 12/03/2021

View Document

11/04/2111 April 2021 ARTICLES OF ASSOCIATION

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 07/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WEBER / 07/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 07/09/2020

View Document

29/09/2029 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 07/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 07/09/2020

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MRS LUCIA SERENA PLANE / 07/09/2020

View Document

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

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES PLANE / 18/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WEBER / 18/08/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LOTTER / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM COUNTY HOUSE DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JT UNITED KINGDOM

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR NEIL LOTTER

View Document

05/03/205 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 0.01

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL LOTTER

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR ROBERT WEBER

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

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

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 DIRECTOR APPOINTED MR DANIEL JOHN SIMPSON

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM GALAXY HOUSE 32 LEONARD STREET LONDON EC2A 4LX UNITED KINGDOM

View Document

11/12/1811 December 2018 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