MATRIX H LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 097030940003, created on 2025-04-24

View Document

28/01/2528 January 2025 Certificate of change of name

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/10/2430 October 2024 Appointment of Mrs Alia Hakim as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Saleem Hakim as a director on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Saleem Hakim as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Notification of Alia Hakim as a person with significant control on 2024-10-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 5a Station Terrace East Boldon NE36 0LJ on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-22 with updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-03-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER CHISHOLM

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER CHISHOLM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CHISHOLM

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

10/05/1810 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097030940002

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097030940001

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 4 TYNE VIEW NEWCASTLE UPON TYNE NE15 8DE UNITED KINGDOM

View Document

25/07/1525 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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