MATRIX INTELLIGENCE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 108a Panorama Road Bournmouth BH13 7RG on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Iain Macrae on 2024-10-23

View Document

23/10/2423 October 2024 Change of details for Mr Iain Macrae as a person with significant control on 2024-10-23

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED MATRIX INTERNATIONAL INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN MACRAE / 21/01/2019

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART MCDONALD

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIKA JASKIEWICZ

View Document

05/10/185 October 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