COMPUTER 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
13/10/2513 October 2025 NewTermination of appointment of Zaheer Mohiuddin as a director on 2025-10-10

View Document

22/08/2522 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Cessation of Belinda Jane Mohiuddin as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mr Zaheer Mohiuddin as a person with significant control on 2024-10-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

18/10/2218 October 2022 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House Temple Way Coleshill Birmingham Warwickshire B46 1HH on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Belinda Jane Mohiuddin as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Change of details for Mr Zaheer Mohiuddin as a person with significant control on 2022-10-01

View Document

18/10/2218 October 2022 Director's details changed for Mr Zaheer Mohiuddin on 2022-10-01

View Document

30/03/2230 March 2022 Registered office address changed from Cromwell House Mill Street Cannock WS11 0DP England to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR ZAHEER MOHIUDDIN / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS BELINDA JANE MOHIUDDIN / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER MOHIUDDIN / 05/07/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER MOHIUDDIN / 18/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY BELINDA HOHIUDDIN

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 726 LONDON ROAD ALVASTON DERBY DERBYSHIRE DE24 8UR

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 83 STENSON ROAD DERBY DERBYSHIRE DE23 1JF ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA HOHIUDDIN / 31/03/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAHEER MOHIUDDIN / 31/03/2012

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS BELINDA HOHIUDDIN

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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