MATRIX INKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Appointment of Mr Andrew John Spreag as a director on 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

28/06/2328 June 2023 Change of details for Mr Alexander Taylor as a person with significant control on 2022-09-01

View Document

27/06/2327 June 2023 Director's details changed for Mr Alexander Taylor on 2022-09-01

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/02/2224 February 2022 Notification of Alexander Taylor as a person with significant control on 2022-02-01

View Document

24/02/2224 February 2022 Director's details changed for Mr John Purse on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Nicholas James Davies on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Alexander Taylor on 2022-02-24

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from Sub Dimension, Armada Point Estover Trading Estate Estover Road Plymouth Devon PL6 7PY United Kingdom to 23 Telford Way Telford Way Industrial Estate Kettering NN16 8UN on 2022-02-01

View Document

01/02/221 February 2022 Cessation of John Purse as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Nicholas James Davies as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Cessation of Alexander Taylor as a person with significant control on 2022-02-01

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

18/06/2018 June 2020 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