MATRIX TILES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Termination of appointment of Mayur Rameshbhai Chaudhari as a director on 2023-04-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Cessation of Sheetal Krunalkumar Viradiya as a person with significant control on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MRS SHEETAL KRUNAL VIRADIYA

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEETAL KRUNALKUMAR VIRADIYA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 CESSATION OF BHAVESHKUMAR DOBARIYA AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MANISHA DOBARIYA

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR BHAVESHKUMAR DOBARIYA

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR BHAVESHKUMAR DOBARIYA

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MRS MANISHA BHAVESHKUMAR DOBARIYA

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information