URBAN MATRIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-21 with no updates |
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
11/07/2511 July 2025 New | Termination of appointment of Catherine Ellen Foster as a secretary on 2025-07-11 |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/01/2411 January 2024 | Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11 |
26/09/2326 September 2023 | Confirmation statement made on 2023-08-21 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-08-31 |
27/10/2227 October 2022 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-27 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/06/195 June 2019 | 31/08/18 UNAUDITED ABRIDGED |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
06/06/186 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/10/158 October 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 42 COPPERFIELD STREET LONDON SE1 ODY |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/09/1411 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/10/132 October 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
06/09/136 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
18/04/1318 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 |
13/11/1213 November 2012 | VARYING SHARE RIGHTS AND NAMES |
13/11/1213 November 2012 | SUB-DIVISION 24/10/12 |
02/10/122 October 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONOTHAN FOSTER / 01/09/2012 |
02/10/122 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ELLEN FOSTER / 01/09/2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/03/1222 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10 |
14/09/1114 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
17/09/1017 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
17/09/1017 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELLEN FOSTER / 01/10/2009 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
03/12/093 December 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
07/10/087 October 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
27/09/0727 September 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | NEW DIRECTOR APPOINTED |
23/11/0623 November 2006 | NEW SECRETARY APPOINTED |
22/08/0622 August 2006 | SECRETARY RESIGNED |
22/08/0622 August 2006 | DIRECTOR RESIGNED |
21/08/0621 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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