MATRIX INTERIM MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
22/07/2522 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-06-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/09/2311 September 2023 | Micro company accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Registered office address changed from 70 Gracechurch Street London London EC3V 0HR England to The Roller Mill First Floor Mill Lane Uckfield Sussex TN22 5AA on 2023-08-22 |
22/08/2322 August 2023 | Change of details for Mr Patrique Habboo as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Change of details for Mr Timothy Peter Cameron Blackstone as a person with significant control on 2023-08-22 |
18/08/2318 August 2023 | Registered office address changed from The Roller Mill Mill Lane Uckfield TN22 5AA England to 70 Gracechurch Street London London EC3V 0HR on 2023-08-18 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Registered office address changed from First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA to The Roller Mill Mill Lane Uckfield TN22 5AA on 2022-10-21 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to First Floor, the Roller Mill Mill Lane Uckfield East Sussex TN22 5AA on 2021-12-06 |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF |
29/01/1629 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
29/01/1629 January 2016 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
12/08/1512 August 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
14/04/1514 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM |
06/08/136 August 2013 | 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