REALITY MATRIX LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

27/04/2327 April 2023 Change of details for Mr Minesh Vaiwala as a person with significant control on 2022-04-02

View Document

26/04/2326 April 2023 Director's details changed for Mr Minesh Vaiwala on 2022-04-02

View Document

25/04/2325 April 2023 Change of details for Mr Minesh Vaiwala as a person with significant control on 2022-04-02

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM SUITE 2 FIRST FLOOR 315 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MINESH VAIWALA / 17/01/2018

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP UNITED KINGDOM

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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