CB MATRIX SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

19/05/2019 May 2020 ADOPT ARTICLES 30/04/2019

View Document

19/05/2019 May 2020 INCREASE SHARE CAPITAL 30/04/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/04/19 STATEMENT OF CAPITAL GBP 60000

View Document

29/10/1929 October 2019 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR GARY HALL

View Document

07/05/197 May 2019 COMPANY NAME CHANGED MY COMPANY AND ME LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERTAIN BRIDGE

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information