VISION MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

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

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

04/01/214 January 2021 CESSATION OF ROSEMARY ANN MORPHITIS-BYRNE AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN BYRNE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MORPHITIS-BYRNE

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MORPHITIS-BYRNE

View Document

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

View Accounts

23/03/2023 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

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

View Accounts

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

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

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY ANN MORPHITIS-BYRNE

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN ALLEN

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYNN CHARLES ALLEN

View Document

31/12/1731 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/12/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN BYRNE / 01/01/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANN MORPHITIS-BYRNE / 01/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MORPHITIS-BYRNE / 01/01/2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CHARLES ALLEN / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ALLEN / 01/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MORPHITIS-BYRNE / 01/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN BYRNE / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN ALLEN / 30/01/1996

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN BYRNE / 30/01/1996

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN MORPHITIS-BYRNE / 30/01/1996

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN CHARLES ALLEN / 30/01/1996

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/05/0916 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

06/05/096 May 2009 30/09/08 PARTIAL EXEMPTION

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0125 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/0125 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0125 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: CONYNGHAM HALL KNARESBOROUGH NORTH YORKSHIRE HG5 9AY

View Document

06/02/006 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 ACC. REF. DATE SHORTENED FROM 05/04/97 TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 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