PROCESSMATRIX CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Registered office address changed from PO Box 4385 06932932 - Companies House Default Address Cardiff CF14 8LH to 9a Warrior Gardens St Leonards on Sea East Sussex TN37 6EB on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Kenneth Kofi Ashong on 2024-10-10

View Document

29/04/2529 April 2025 Change of details for Mr Kenneth Kofi Ashong as a person with significant control on 2024-10-10

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Registered office address changed to PO Box 4385, 06932932 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-02

View Document

02/01/252 January 2025

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL BOSTON

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, SECRETARY SUE SIMMONS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/03/1719 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 100 PALL MALL LONDON SW1Y 5NQ

View Document

30/04/1630 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUE SIMMONS

View Document

02/07/152 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/06/1422 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ASHONG / 01/09/2012

View Document

24/06/1324 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/07/128 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ASHONG / 12/06/2011

View Document

13/03/1113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUE MARY SIMMONS / 31/10/2009

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUE MARY SIMMONS / 31/10/2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM C/O PROCESS MATRIX CONSULTING 100 PALL MALL LONDON SW1Y 5NQ ENGLAND

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2ND FLOOR 379 BRIXTON ROAD LONDON SW9 7DE

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ALEXANDRIA BOSTON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MRS RACHEL ALEXANDRIA BOSTON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HAYNES / 13/12/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MS SUE MARY SIMMONS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HAYNES

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR KENNETH KOFI ASHONG

View Document

08/07/098 July 2009 SECRETARY APPOINTED MS SUE MARY SIMMONS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

12/06/0912 June 2009 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