MATRIX MOUNT WISE (GP) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mr Robert John Hugo Randall on 2023-03-20

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 20/05/2020

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN BLAKE

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/05/2018 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

23/04/1923 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

09/10/169 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MICHAEL FRIEND / 01/09/2016

View Document

08/10/168 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HUGO RANDALL / 01/09/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM OAKFIELD LOW WESTWOOD LANE GOLCAR HUDDERSFIELD HD7 4EW ENGLAND

View Document

01/08/161 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 4 BROOKSIDE SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5BZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR DOUGLAS MICHAEL FRIEND

View Document

08/12/148 December 2014 07/05/13 NO CHANGES

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

08/12/148 December 2014 COMPANY RESTORED ON 08/12/2014

View Document

08/12/148 December 2014 07/05/14 NO CHANGES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYDS

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY MATRIX REGISTRARS LIMITED

View Document

25/05/1225 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY HANY TIRTA

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GEORGE ROYDS / 22/06/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNY TIRTA / 08/06/2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED IAN BLAKE

View Document

25/05/1025 May 2010 SECRETARY APPOINTED HANNY TIRTA

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR DAVID JOHN GEORGE ROYDS

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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