MATRIX PETROLEUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

12/06/2512 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

16/07/2416 July 2024 Amended micro company accounts made up to 2023-07-24

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-07-24

View Document

11/01/2411 January 2024 Registered office address changed from PO Box 4385 11462010 - Companies House Default Address Cardiff CF14 8LH to 3 Hardman Square Manchester M3 3EB on 2024-01-11

View Document

25/08/2325 August 2023 Registered office address changed to PO Box 4385, 11462010 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-25

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-07-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/05/225 May 2022 Registered office address changed to PO Box 4385, 11462010: Companies House Default Address, Cardiff, CF14 8LH on 2022-05-05

View Document

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

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 COMPANY NAME CHANGED DIRECT CCS LTD CERTIFICATE ISSUED ON 15/03/21

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MR MALVIN CHIWANGA

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 30 ROSEBANK AVENUE WEMBLEY HA0 2TW ENGLAND

View Document

19/09/2019 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA ENGLAND

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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