DATA MATRIX LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2024-01-24

View Document

24/01/2424 January 2024 Annual accounts for year ending 24 Jan 2024

View Accounts

01/10/231 October 2023 Accounts for a dormant company made up to 2023-01-24

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/01/2324 January 2023 Annual accounts for year ending 24 Jan 2023

View Accounts

05/10/225 October 2022 Accounts for a dormant company made up to 2022-01-24

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

03/10/213 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/05/207 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 16441882

View Document

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 15995606.8

View Document

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 16008298.36

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 13/01/20 STATEMENT OF CAPITAL GBP 15995302.3

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MYKHAYLO KLYMASHEVSKYY / 13/01/2020

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 13412107

View Document

01/10/191 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 12194107

View Document

22/08/1922 August 2019 22/08/19 STATEMENT OF CAPITAL GBP 12191062

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR MYKHAYLO KLYMASHEVSKYY / 26/02/2019

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 12178882

View Document

14/01/1914 January 2019 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