A V 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

17/04/2417 April 2024 Appointment of Steve Idle as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Jordan Castlehouse as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Simon Shaw as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Jack Graham as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Andrew Holmes as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Ruth Cornforth as a director on 2024-04-16

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from C/O Bulmer & Co 2 Mount Parade Harrogate North Yorkshire HG1 1BX to 7 Princes Square Harrogate HG1 1nd on 2023-03-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

23/06/1523 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR STEPHEN JAMES IDLE

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
2 MOUNT PARADE
HARROGATE
NORTH YORKSHIRE
HG1 1BX

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047593700001

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 03/01/2013

View Document

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 01/01/2011

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 01/12/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/05/0916 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

16/05/0316 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 � NC 1000/10000 09/05/03

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 09/05/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 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