THE DANCE MATRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 DISS40 (DISS40(SOAD))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BOTTOMER / 01/12/2012

View Document

17/01/1317 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
4 FAIRMEAD LODGE
8 THE RIDGEWAY
ENFIELD
MIDDLESEX
EN2 8FP
UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 102 CROFTON WAY ENFIELD EN2 8HS

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BOTTOMER / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BOTTOMER / 09/05/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE MOORE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS BOTTOMER / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 115 CROFTON WAY ENFIELD LONDON EN2 8HR

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: G OFFICE CHANGED 25/04/03 ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP

View Document

16/12/0216 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 C/O IAN COBDEN AND COMPANY ROWLANDSON HOUSE, 289-293 BALLARDS LANE LONDON N12 8NP

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information