MATRIX INTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
23/10/2423 October 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 108a Panorama Road Bournmouth BH13 7RG on 2024-10-23 |
23/10/2423 October 2024 | Director's details changed for Mr Iain Macrae on 2024-10-23 |
23/10/2423 October 2024 | Change of details for Mr Iain Macrae as a person with significant control on 2024-10-23 |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
03/10/243 October 2024 | Application to strike the company off the register |
30/08/2430 August 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
11/02/2111 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/10/1923 October 2019 | COMPANY NAME CHANGED MATRIX INTERNATIONAL INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 23/10/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR IAIN MACRAE / 21/01/2019 |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STUART MCDONALD |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIKA JASKIEWICZ |
05/10/185 October 2018 | 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