MATRIX IT SOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/08/2510 August 2025 New | Confirmation statement made on 2025-06-26 with no updates |
09/08/259 August 2025 New | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
10/08/2410 August 2024 | Micro company accounts made up to 2023-11-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-06-26 with no updates |
04/12/234 December 2023 | Registered office address changed from PO Box 4385 09292247 - Companies House Default Address Cardiff CF14 8LH to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2023-12-04 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
11/11/2311 November 2023 | Director's details changed for Mr Al Mamun Bhuiyan on 2023-11-01 |
11/11/2311 November 2023 | Register(s) moved to registered inspection location 3 the Drive Great Warley Brentwood CM13 3FR |
11/11/2311 November 2023 | Withdrawal of the directors' residential address register information from the public register |
03/11/233 November 2023 | Register inspection address has been changed to 3 the Drive Great Warley Brentwood CM13 3FR |
03/11/233 November 2023 | Elect to keep the directors' residential address register information on the public register |
03/11/233 November 2023 | Change of details for Mr Al Mamun Bhuiyan as a person with significant control on 2023-11-03 |
15/09/2315 September 2023 | Registered office address changed to PO Box 4385, 09292247 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-15 |
15/08/2315 August 2023 | Micro company accounts made up to 2022-11-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
04/06/234 June 2023 | Registered office address changed from Jubilee House 3 the Drive Great Warley Warley Brentwood CM13 3FR England to 213B Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2023-06-04 |
11/05/2311 May 2023 | Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF England to Jubilee House 3 the Drive Great Warley Warley Brentwood CM13 3FR on 2023-05-11 |
08/05/238 May 2023 | Certificate of change of name |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-08 with updates |
28/04/2328 April 2023 | Registered office address changed from 107a Woodbridge Road Barking London IG11 9EU England to 8 Duncannon Street Golden Cross House London WC2N 4JF on 2023-04-28 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
06/10/216 October 2021 | Micro company accounts made up to 2020-11-30 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Confirmation statement made on 2021-04-08 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
08/04/208 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AL MAMUN BHUIYAN / 01/04/2020 |
08/04/208 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
22/07/1822 July 2018 | REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 3A CHARLEVILLE ROAD LONDON W14 9JL ENGLAND |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
22/07/1822 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL MAMUN BHUIYAN |
13/07/1813 July 2018 | COMPANY NAME CHANGED VIVIAN FASHION LIMITED CERTIFICATE ISSUED ON 13/07/18 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 29 SAVOY CLOSE STRATFORD LONDON E15 4PS ENGLAND |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 3A CHARLEVILLE ROAD LONDON W14 9JL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
19/07/1619 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
01/11/151 November 2015 | DIRECTOR APPOINTED MR AL MAMUN BHUIYAN |
01/11/151 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JACK WINDSOR |
24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR JACK SHADAT WINDSOR |
22/04/1522 April 2015 | APPOINTMENT TERMINATED, DIRECTOR AL BHUIYAN |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM CITY HOUSE, 9 CRANBROOK ROAD ILFORD ESSEX IG1 4DU UNITED KINGDOM |
07/11/147 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
03/11/143 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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