MATRIX IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Director's details changed for Mr Andrew David Muller on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/11/2414 November 2024 Notification of Matrix Ip Management Limited as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Alan Michael Peet as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Andrew David Muller as a person with significant control on 2024-10-29

View Document

16/10/2416 October 2024 Satisfaction of charge 039177990002 in full

View Document

16/10/2416 October 2024 Satisfaction of charge 039177990001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/02/216 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 22 ELDON BUSINESS PARK ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

02/01/182 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

20/02/1520 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL PEET / 01/09/2014

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039177990002

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039177990001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR ANDREW DAVID MULLER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODMAN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR ALAN MICHAEL PEET

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLER

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MULLER

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID MULLER / 14/06/2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR ANDREW DAVID MULLER

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRICE GOODMAN / 14/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BRICE GOODMAN / 02/02/2011

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRICE GOODMAN / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 36-42 NEW TYTHE STREET LONG EATON NOTTINGHAM NG10 2DL

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOODMAN / 10/09/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 PELHAM COURT PELHAM ROAD NOTTINGHAM NG5 1AP UNITED KINGDOM

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 4 WELLINGTON CIRCUS NOTTINGHAM NOTTS NG1 5AL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP

View Document

21/07/0621 July 2006 COMPANY NAME CHANGED JENERIX LIMITED CERTIFICATE ISSUED ON 21/07/06

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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