MATRIX COMPUTING LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/09/156 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED DAVID KENNETH WINTER

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 2ND FLOOR LYNTON HOUSE STATION APPROACH WOKING SURREY GU22 7PT

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

27/01/1127 January 2011 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