MATRIX MARKETING & DISTRIBUTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Change of details for Mrs Michelle Longman as a person with significant control on 2020-08-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-07-28 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LONGMAN

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

12/11/2012 November 2020 CESSATION OF ADRIAN PAUL LONGMAN AS A PSC

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD LONGMAN / 04/08/2020

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LONGMAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD LONGMAN / 15/11/2017

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD LONGMAN / 15/11/2017

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LONGMAN / 15/11/2017

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL LONGMAN / 15/11/2017

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LONGMAN / 13/08/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LONGMAN / 13/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MITCHELL

View Document

19/09/1319 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEWART MITCHELL / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD LONGMAN / 16/05/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED ADRIAN LONGMAN

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/12/0827 December 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 SECRETARY APPOINTED ANDREW STEWART MITCHELL

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID LEWSLEY

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 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