A V MATRIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 17/04/2417 April 2024 | Appointment of Steve Idle as a director on 2024-04-16 |
| 17/04/2417 April 2024 | Appointment of Jordan Castlehouse as a director on 2024-04-16 |
| 17/04/2417 April 2024 | Appointment of Simon Shaw as a director on 2024-04-16 |
| 17/04/2417 April 2024 | Appointment of Jack Graham as a director on 2024-04-16 |
| 17/04/2417 April 2024 | Appointment of Andrew Holmes as a director on 2024-04-16 |
| 17/04/2417 April 2024 | Appointment of Ruth Cornforth as a director on 2024-04-16 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
| 03/08/233 August 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 23/06/1523 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 05/12/145 December 2014 | DIRECTOR APPOINTED MR STEPHEN JAMES IDLE |
| 20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX |
| 20/05/1420 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 25/03/1425 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047593700001 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 03/01/2013 |
| 14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 23/05/1223 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 01/01/2011 |
| 01/06/111 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
| 12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH PARKER / 01/12/2010 |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 28/05/1028 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 09/07/099 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 16/05/0916 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 29/05/0729 May 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
| 12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 11/05/0611 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 29/04/0529 April 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 07/01/057 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 04/05/044 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 27/05/0327 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
| 16/05/0316 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/05/0314 May 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 14/05/0314 May 2003 | � NC 1000/10000 09/05/03 |
| 14/05/0314 May 2003 | NC INC ALREADY ADJUSTED 09/05/03 |
| 09/05/039 May 2003 | SECRETARY RESIGNED |
| 09/05/039 May 2003 | 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