MATRIX DIAGNOSTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2023-09-29

View Document

13/01/2513 January 2025

View Document

30/12/2430 December 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

20/09/2420 September 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

03/09/243 September 2024 Termination of appointment of Eliot Robert Spencer Caulton as a director on 2024-08-31

View Document

22/08/2422 August 2024 Registration of charge 081495560005, created on 2024-08-19

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

06/03/246 March 2024 Registration of charge 081495560004, created on 2024-02-27

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/03/239 March 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

07/03/237 March 2023 Registration of charge 081495560003, created on 2023-03-06

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/11/1929 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/08/1820 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1622 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 2.67

View Document

22/12/1622 December 2016 SUB-DIVISION 29/11/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/07/168 July 2016 31/05/16 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O FORBES WATSON LIMITED MELTON GROVE WORKS CHURCH ROAD LYTHAM ST ANNES LANCASHIRE FY8 5PL

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081495560001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTEO STAMATO

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 DIRECTOR APPOINTED MR JAMES LAWSON

View Document

15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX UNITED KINGDOM

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information