OBJECT MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Termination of appointment of Jonathan Charles Morgan as a secretary on 2025-01-27

View Document

27/01/2527 January 2025 Termination of appointment of Jonathan Charles Morgan as a director on 2025-01-25

View Document

27/01/2527 January 2025 Appointment of Mr Kevin Thimble as a secretary on 2025-01-25

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2023-11-30 to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Nicholas James Pearce Tomenius as a director on 2023-05-20

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

26/01/2326 January 2023 Resolutions

View Document

25/01/2325 January 2023 Satisfaction of charge 049337510004 in full

View Document

25/01/2325 January 2023 Cessation of Jonathan Morgan as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Termination of appointment of Roger Fawcett as a director on 2023-01-23

View Document

25/01/2325 January 2023 Notification of a person with significant control statement

View Document

25/01/2325 January 2023 Termination of appointment of Nicholas Simmonds as a director on 2023-01-23

View Document

25/01/2325 January 2023 Cessation of South West Ventures Fund as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Satisfaction of charge 049337510003 in full

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/07/2130 July 2021 Registration of charge 049337510004, created on 2021-07-29

View Document

26/03/2126 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SOUTHGATE HOUSE WOOD STREET CARDIFF CF10 1EW

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049337510003

View Document

02/01/182 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049337510002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR NICHOLAS SIMMONDS

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN DENNARD

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR TRAVIS BAXTER

View Document

02/01/152 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1415 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 408399.11

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 ADOPT ARTICLES 20/12/2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049337510002

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1324 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FAWCETT / 01/12/2012

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MORGAN / 29/11/2012

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PEARCE TOMENIUS / 01/12/2012

View Document

24/10/1324 October 2013 SAIL ADDRESS CHANGED FROM: WINDSOR HOUSE WINDSOR LANE CARDIFF CF10 3DE WALES

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM WINDSOR HOUSE WINDSOR LANE CARDIFF CF10 3DE UNITED KINGDOM

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR JULIAN DENNARD

View Document

25/10/1125 October 2011 SAIL ADDRESS CHANGED FROM: ORCHARD HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GP WALES

View Document

25/10/1125 October 2011 SECRETARY APPOINTED MR JONATHAN CHARLES MORGAN

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY MARJORIE MORGAN

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM ORCHARD HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY CAERPHILLY CF83 3GP UNITED KINGDOM

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/03/1123 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/107 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM ORCHARD HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GP UNITED KINGDOM

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM CIDER PRESS BARN PLUSTERWINE FARM STATION ROAD WOOLASTON GLOUCESTERSHIRE GL15 6PN

View Document

01/09/101 September 2010 22/04/10 STATEMENT OF CAPITAL GBP 398940.04

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES PEARCE TOMENIUS / 15/10/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FAWCETT / 15/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MORGAN / 15/10/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/02/0919 February 2009 GBP NC 192060/271924.06 08/12/2008

View Document

19/02/0919 February 2009 NC INC ALREADY ADJUSTED 08/12/08

View Document

19/02/0919 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0919 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0919 February 2009 ADOPT ARTICLES 08/12/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

01/05/081 May 2008 GBP NC 185477/192060 04/04/2008

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 30/03/07

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 £ NC 26250/27790 29/03/

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

23/03/0723 March 2007 SUB-DIVISION 15/10/03

View Document

23/03/0723 March 2007 S-DIV 15/10/03

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 125 TELSCOMBE WAY STOPSLEY LUTON BEDFORDSHIRE LU2 8QP

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/055 October 2005 NC INC ALREADY ADJUSTED 16/08/05

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RE APPT- RES DIR & SEC 25/08/05

View Document

05/10/055 October 2005 £ NC 25000/26250 25/08/

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 S366A DISP HOLDING AGM 15/10/03

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

22/04/0422 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0422 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0422 April 2004 £ NC 20000/25000 16/03/04

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0422 April 2004 NC INC ALREADY ADJUSTED 16/03/04

View Document

15/10/0315 October 2003 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