THE TRAINING MATRIX LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from 31 Larchfields Wolston Coventry CV8 3JL England to Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ on 2022-03-01

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 CURREXT FROM 05/04/2019 TO 30/06/2019

View Document

03/10/183 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

22/08/1722 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS

View Document

04/04/164 April 2016 Registered office address changed from , 42 Queens Road, Coventry, West Midlands to Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ on 2016-04-04

View Document

28/10/1528 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 31 LARCHFIELDS WOLSTON COVENTRY WARWICKSHIRE CV8 3JL ENGLAND

View Document

02/06/142 June 2014 Registered office address changed from , 31 Larchfields, Wolston, Coventry, Warwickshire, CV8 3JL, England on 2014-06-02

View Document

11/03/1411 March 2014 Registered office address changed from , 42 Queens Road, Coventry, CV1 3DX, England on 2014-03-11

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 42 QUEENS ROAD COVENTRY CV1 3DX ENGLAND

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Registered office address changed from , 31 Larchfields, Wolston, Coventry, Warwickshire, CV8 3JL, England on 2013-08-20

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 31 LARCHFIELDS WOLSTON COVENTRY WARWICKSHIRE CV8 3JL ENGLAND

View Document

09/07/139 July 2013 Registered office address changed from , 42 Queens Road, Coventry, West Midlands, CV1 3DX on 2013-07-09

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/10/1124 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/09/1013 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW LODGE / 01/10/2009

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

05/10/075 October 2007

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 31 LARCHFIELDS WOLSTON COVENTRY WEST MIDLANDS CV8 3JL

View Document

20/08/0720 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 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