MATRIX PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSTON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/11/175 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: C/O CA SOLUTIONS LTD 9-15 ST. JAMES ROAD SURBITON SURREY KT6 4QH UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

26/11/1126 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSTON / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHNSTON / 31/03/2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 31/03/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / C.A. SOLUTIONS LTD / 28/02/2009

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: CONTRACTORS ACCOUNTING SOLUTIONS LTD 12-14 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 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