MATRIX SECURITY AND TRAINING CONSULTANTS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Appointment of Mr Andrew Mark Syradd as a director on 2024-06-28

View Document

28/02/2428 February 2024 Termination of appointment of Rohit Sandeep Nathaniel as a director on 2023-10-19

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM SUITE B0058 SUITE B0058 THE LONG LODGE, 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3FW

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/02/1623 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM SUITE B0058 120 KINGSTON ROAD WIMBLEDON LONDON SW19 1LY

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

04/04/144 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KARL PLATT / 14/02/2014

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR KARL PLATT

View Document

18/03/1418 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

18/03/1418 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, 8-12 PRIESTGATE, PETERBOROUGH, CAMBS, PE1 1JA

View Document

10/04/1310 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN ELLIOTT

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARL PLATT / 15/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TREVOR HOLDON ELLIOTT / 15/02/2011

View Document

24/02/1124 February 2011 CHANGE PERSON AS SECRETARY

View Document

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

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL PLATT / 17/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TREVOR HOLDEN ELLIOTT / 17/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 17/06/2010

View Document

23/04/1023 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 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