MATRIX IQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of Mr Thomas Graeme Parkinson as a director on 2025-06-13

View Document

19/02/2519 February 2025 Termination of appointment of Gerald John Leahy as a director on 2024-12-31

View Document

14/02/2514 February 2025 Appointment of Mr Benjamin Glen Audley as a director on 2025-02-14

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

04/10/234 October 2023 Appointment of Mr Gerald John Leahy as a director on 2023-09-25

View Document

04/10/234 October 2023 Appointment of Mr Phil Powell as a director on 2023-09-25

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of Ian Guy Fishwick as a director on 2023-02-21

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Memorandum and Articles of Association

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Wayne Thomas Shillito as a director on 2022-04-29

View Document

03/05/223 May 2022 Appointment of Mr Simon Benjamin Braham as a director on 2022-04-29

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 18/03/20 STATEMENT OF CAPITAL GBP 650538

View Document

24/06/2024 June 2020 AMOUNT CAPITILIZED 18/03/2020

View Document

24/06/2024 June 2020 ACQUISITION 25/03/2020

View Document

24/06/2024 June 2020 25/03/20 STATEMENT OF CAPITAL GBP 1275018

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHILLITO

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE THOMAS SHILLITO

View Document

07/02/187 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1613 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 15/06/15 STATEMENT OF CAPITAL GBP 612240

View Document

28/08/1528 August 2015 15/06/15 STATEMENT OF CAPITAL GBP 600000

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043616010004

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043616010003

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE THOMAS SHILLITO / 28/01/2015

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED GEOFFREY BALL

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED IAN GUY FISHWICK

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 01/11/2012

View Document

05/03/135 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

18/05/1218 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/10/11 STATEMENT OF CAPITAL GBP 599998

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED THOMAS SHILLITO

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 28/01/11 FOR FORM AR01

View Document

04/11/114 November 2011 ADOPT ARTICLES 31/01/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE THOMAS SHILLITO / 05/03/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FREDERICK PACKMAN / 05/03/2010

View Document

19/04/1019 April 2010 02/02/10 STATEMENT OF CAPITAL GBP 300000

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES COOPER / 28/01/2010

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 NC INC ALREADY ADJUSTED 01/08/08

View Document

19/08/0819 August 2008 GBP NC 10000/500000 01/08/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 183 WASHWAY ROAD SALE CHESHIRE M33 4AH

View Document

25/06/0525 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED DANTRACK LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

31/05/0231 May 2002 £ NC 100/10000 22/05/

View Document

31/05/0231 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 37 FAIR VIEW CARLETON, PONTEFRACT WEST YORKSHIRE WF8 3NT

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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