MATRIX UNIVERSE CO., LTD.
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY England to Unit Fs.113a Fleet Street 154-160 Fleet Street Blackfriars London EC4A 2DQ on 2025-06-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
25/10/2325 October 2023 | Annual accounts for year ending 25 Oct 2023 |
24/10/2324 October 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 2023-10-24 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
24/10/2324 October 2023 | Appointment of Longshine Overseas Limited as a secretary on 2023-10-24 |
14/07/2314 July 2023 | Termination of appointment of Credential Group (Uk) Limited as a secretary on 2023-07-13 |
29/06/2329 June 2023 | Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-06-29 |
29/06/2329 June 2023 | Change of details for Mr Ji Wen Li as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 2023-06-29 |
29/06/2329 June 2023 | Director's details changed for Mr Ji Wen Li on 2023-06-29 |
01/06/231 June 2023 | Secretary's details changed for Credential Group (Uk) Limited on 2023-06-01 |
01/06/231 June 2023 | Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 2023-06-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
03/11/213 November 2021 | Termination of appointment of Baililai Secretarial (U.K.) Ltd as a secretary on 2021-11-03 |
03/11/213 November 2021 | Appointment of Credential Group (Uk) Limited as a secretary on 2021-11-03 |
03/11/213 November 2021 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 2021-11-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
01/11/181 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/11/172 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | REGISTERED OFFICE CHANGED ON 22/10/2017 FROM LOWER GROUND FLOOR ONE GEORGE YARD LONDON EC3V 9DF UNITED KINGDOM |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD |
08/11/168 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
27/10/1527 October 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILILAI SECRETARIAL (U.K.) LTD / 12/03/2015 |
27/10/1527 October 2015 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
04/01/154 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
04/01/154 January 2015 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1131 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
25/10/1025 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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