MATRIX PETROLEUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-11 with no updates |
12/06/2512 June 2025 New | Micro company accounts made up to 2024-07-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
16/07/2416 July 2024 | Amended micro company accounts made up to 2023-07-24 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-07-24 |
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 |
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 |
01/08/231 August 2023 | Micro company accounts made up to 2022-07-31 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
24/07/2324 July 2023 | Annual accounts for year ending 24 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
15/03/2115 March 2021 | COMPANY NAME CHANGED DIRECT CCS LTD CERTIFICATE ISSUED ON 15/03/21 |
11/11/2011 November 2020 | DIRECTOR APPOINTED MR MALVIN CHIWANGA |
19/09/2019 September 2020 | REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 30 ROSEBANK AVENUE WEMBLEY HA0 2TW ENGLAND |
19/09/2019 September 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/04/2010 April 2020 | REGISTERED OFFICE CHANGED ON 10/04/2020 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA ENGLAND |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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