GT MATRIX LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/03/2520 March 2025 Director's details changed for Mr David John Haldane Williams on 2025-03-01

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/03/2418 March 2024 Director's details changed for Mrs Stephanie Evard-Williams on 2024-03-10

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

29/11/2129 November 2021 Appointment of Mrs Stephanie Evard-Williams as a director on 2021-11-24

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / GLOBAL TALENT MATRIX LIMITED / 01/03/2020

View Document

03/03/203 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 04/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HALDANE WILLIAMS / 29/08/2018

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

21/05/1421 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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