MATRIX PLANNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/07/2412 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
09/10/239 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
30/09/2130 September 2021 | Registered office address changed from C/O Tax Assist Direct Hereward Offices Cherry Holt Road Bourne Lincolnshire PE10 9LA to 38 Wade Park Avenue Market Deeping Peterborough PE6 8JL on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SPENCER SMITH / 29/05/2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARGARET SMITH / 29/05/2019 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GORDON SPENCER SMITH / 29/05/2019 |
31/05/1931 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / LUCY MARGARET SMITH / 29/05/2019 |
31/05/1931 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LUCY MARGARET SMITH / 29/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARGARET SMITH / 18/02/2016 |
08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/157 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/10/1428 October 2014 | DIRECTOR APPOINTED MRS LUCY MARGARET SMITH |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM CO TAXASSIST ACCOUNTANS HEREWARD OFFICES CHERRY HOLT ROAD BOURNE LINCS PE10 9LA |
22/02/1122 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
27/02/1027 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON SPENCER SMITH / 27/02/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM C/O TAXASSIST DIRECT THE OFFICE BLOCK KING ST IND EST LANGTOFT PETERBOROUGH CAMBRIDGESHIRE PE6 9NF |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: SUITE C BARBER HOUSE BUSINESS CENTRE STOREYS BAR ROAD FENGATE PETERBOROUGH PE1 5YS |
26/02/0426 February 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
14/04/0314 April 2003 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
12/03/0312 March 2003 | DIRECTOR RESIGNED |
12/03/0312 March 2003 | SECRETARY RESIGNED |
05/03/035 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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