MATRIX NET LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

19/04/2119 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

03/08/203 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HATTON / 01/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN HATTON / 01/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

22/07/1922 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 CESSATION OF IAN PETER CLARKE AS A PSC

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1HP

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 15/09/17 STATEMENT OF CAPITAL GBP 100

View Document

09/11/179 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY IAN CLARKE

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR MICHAEL ANTHONY HATTON

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER CLARKE / 21/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HATTON / 21/01/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW GOODMAN

View Document

02/01/082 January 2008 £ IC 300/200 15/11/07 £ SR 100@1=100

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

10/11/0110 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED FRAMEUNIT LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 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