MATRIX TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-08-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/08/248 August 2024 | Current accounting period extended from 2024-02-28 to 2024-08-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with no updates |
06/06/236 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-02-28 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
04/03/224 March 2022 | Registered office address changed from 4a Upper Halliford Road Shepperton Surrey TW17 8RY England to The Lodge, 4a Upper Halliford Road Halliford Road Shepperton Middlesex TW17 8RU on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from The Lodge the Lodge 4a Upper Halliford Road Shepperton Middlesex TW17 8RY United Kingdom to 4a the Lodge 4a Upper Halliford Road Shepperton Surrey TW17 8RY on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from The Lodge 4 Upper Halliford Road Shepperton Middlesex TW17 8RY to The Lodge the Lodge 4a Upper Halliford Road Shepperton Middlesex TW17 8RY on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from 4a the Lodge 4a Upper Halliford Road Shepperton Surrey TW17 8RY England to 4a Upper Halliford Road Shepperton Surrey TW17 8RY on 2022-03-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
17/10/2117 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/01/2122 January 2021 | 28/02/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/10/1318 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/10/1118 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/11/092 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER COOMBS / 02/11/2009 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/11/087 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
13/09/0713 September 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07 |
17/01/0717 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/11/0324 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
18/07/0318 July 2003 | NEW SECRETARY APPOINTED |
18/07/0318 July 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/02/0325 February 2003 | £ NC 100/2000 17/02/0 |
25/02/0325 February 2003 | NC INC ALREADY ADJUSTED 17/02/03 |
06/12/026 December 2002 | DIRECTOR RESIGNED |
06/12/026 December 2002 | SECRETARY RESIGNED |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 24 WINDSOR STREET CHERTSEY SURREY KT16 8AS |
25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
18/10/0218 October 2002 | SECRETARY RESIGNED |
18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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