MATRIX CAD LTD
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-23 with updates |
15/02/2415 February 2024 | Micro company accounts made up to 2023-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with updates |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM NEWELL / 18/06/2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/05/181 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/12/148 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/04/1417 April 2014 | VARYING SHARE RIGHTS AND NAMES |
17/04/1417 April 2014 | ADOPT ARTICLES 28/03/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM NEWELL / 01/11/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM NEWELL / 15/07/2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM NEWELL / 16/05/2011 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/01/1125 January 2011 | VARYING SHARE RIGHTS AND NAMES |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WILLIAM NEWELL / 01/12/2010 |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 13 DERBY ROAD HILTON DERBY DE65 5FP ENGLAND |
19/11/1019 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
23/12/0923 December 2009 | 01/12/09 STATEMENT OF CAPITAL GBP 9 |
30/11/0930 November 2009 | DIRECTOR APPOINTED MR RICHARD CHARLES BURCHELL |
30/11/0930 November 2009 | DIRECTOR APPOINTED MR DARREN JAMES HOLDEN |
30/11/0930 November 2009 | DIRECTOR APPOINTED MR DAVE WILLIAM NEWELL |
25/11/0925 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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