MATRIX DL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
19/03/2519 March 2025 | Director's details changed for Mr Waseem Sultan on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Andrew Lee on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Mr Andrew Lee as a person with significant control on 2025-03-19 |
18/03/2518 March 2025 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to 87 School Lane Brinscall Chorley Lancashire PR6 8PS on 2025-03-18 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-08-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-08-31 |
13/05/2213 May 2022 | Previous accounting period shortened from 2021-11-30 to 2021-08-31 |
23/02/2223 February 2022 | Certificate of change of name |
21/02/2221 February 2022 | Termination of appointment of Gwyn Lloyd Jones as a director on 2021-06-11 |
21/02/2221 February 2022 | Appointment of Mr Waseem Sultan as a director on 2021-06-11 |
21/02/2221 February 2022 | Appointment of Mr Andrew Lee as a director on 2021-06-11 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
21/02/2221 February 2022 | Change of details for Mr Andrew Lee as a person with significant control on 2021-06-11 |
21/02/2221 February 2022 | Cessation of Gwyn Lloyd Jones as a person with significant control on 2021-06-11 |
21/02/2221 February 2022 | Statement of capital following an allotment of shares on 2021-06-11 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-19 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/12/206 December 2020 | COMPANY NAME CHANGED CREATIVE IMPLANT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/12/20 |
20/11/2020 November 2020 | 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