MATRIX SCM GROUP LTD

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Mark Steven Inskip as a director on 2025-04-18

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Noel Anthony Kelly as a director on 2024-06-28

View Document

02/07/242 July 2024 Appointment of Mr Andries Jacobus Van Staden as a director on 2024-06-28

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

18/08/2318 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

18/08/2318 August 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/12/218 December 2021 Registration of charge 100710100002, created on 2021-12-07

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/10/2128 October 2021

View Document

28/10/2128 October 2021

View Document

01/07/211 July 2021 Termination of appointment of Barry Andrew Moseley as a director on 2021-06-01

View Document

01/07/211 July 2021 Appointment of Mr Mark Steven Inskip as a director on 2021-06-01

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

16/08/1916 August 2019 COMPANY NAME CHANGED FTR HOLDINGS LTD CERTIFICATE ISSUED ON 16/08/19

View Document

26/07/1926 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM DOLAN

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM PARTIS HOUSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8HJ UNITED KINGDOM

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 249 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1EA UNITED KINGDOM

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PEPPER

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ANDREW MOSELEY

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

04/04/174 April 2017 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

18/05/1618 May 2016 ADOPT ARTICLES 20/04/2016

View Document

18/03/1618 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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