MATRIX SEATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Notification of Tim Cousins as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

06/12/216 December 2021 Change of details for Mr Tim Cousins as a person with significant control on 2021-12-06

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS SYLVIA KATHLEEN COUSINS

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY SYLVIA COUSINS

View Document

17/05/1817 May 2018 CESSATION OF SYLVIA KATHLEEN COUSINS AS A PSC

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA COUSINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1614 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COUSINS / 12/03/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN COUSINS / 12/03/2012

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN COUSINS / 12/03/2012

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 28 GREVILLE PARK AVE ASHTEAD SURREY KT21 2QS

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KATHLEEN COUSINS / 04/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COUSINS / 02/11/2009

View Document

25/08/0925 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY BN14 0EY

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 208 BARNETTWOOD LANE ASHTEAD SURREY KT21 2DB

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 28 GREVILLE PARK AVENUE ASHTEAD SURREY KT21 2QS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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