MATRIX IT SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

09/08/259 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/08/2410 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

04/12/234 December 2023 Registered office address changed from PO Box 4385 09292247 - Companies House Default Address Cardiff CF14 8LH to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 2023-12-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/11/2311 November 2023 Director's details changed for Mr Al Mamun Bhuiyan on 2023-11-01

View Document

11/11/2311 November 2023 Register(s) moved to registered inspection location 3 the Drive Great Warley Brentwood CM13 3FR

View Document

11/11/2311 November 2023 Withdrawal of the directors' residential address register information from the public register

View Document

03/11/233 November 2023 Register inspection address has been changed to 3 the Drive Great Warley Brentwood CM13 3FR

View Document

03/11/233 November 2023 Elect to keep the directors' residential address register information on the public register

View Document

03/11/233 November 2023 Change of details for Mr Al Mamun Bhuiyan as a person with significant control on 2023-11-03

View Document

15/09/2315 September 2023 Registered office address changed to PO Box 4385, 09292247 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-15

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

04/06/234 June 2023 Registered office address changed from Jubilee House 3 the Drive Great Warley Warley Brentwood CM13 3FR England to 213B Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2023-06-04

View Document

11/05/2311 May 2023 Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF England to Jubilee House 3 the Drive Great Warley Warley Brentwood CM13 3FR on 2023-05-11

View Document

08/05/238 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

28/04/2328 April 2023 Registered office address changed from 107a Woodbridge Road Barking London IG11 9EU England to 8 Duncannon Street Golden Cross House London WC2N 4JF on 2023-04-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Micro company accounts made up to 2020-11-30

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AL MAMUN BHUIYAN / 01/04/2020

View Document

08/04/208 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 3A CHARLEVILLE ROAD LONDON W14 9JL ENGLAND

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

22/07/1822 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL MAMUN BHUIYAN

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED VIVIAN FASHION LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 29 SAVOY CLOSE STRATFORD LONDON E15 4PS ENGLAND

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 3A CHARLEVILLE ROAD LONDON W14 9JL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/07/1619 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/11/151 November 2015 DIRECTOR APPOINTED MR AL MAMUN BHUIYAN

View Document

01/11/151 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACK WINDSOR

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JACK SHADAT WINDSOR

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR AL BHUIYAN

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM CITY HOUSE, 9 CRANBROOK ROAD ILFORD ESSEX IG1 4DU UNITED KINGDOM

View Document

07/11/147 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 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