MATRIX TRAINING AND COACHING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

12/03/2312 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

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

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

02/12/192 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

07/10/197 October 2019 SECRETARY APPOINTED MR WAYNE GALE THOMAS

View Document

07/10/197 October 2019 CESSATION OF DAVID BANCROFT-TURNER AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE GALE THOMAS

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BANCROFT-TURNER

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM 114 GLAPTHORN ROAD OUNDLE PETERBOROUGH PE8 4PS ENGLAND

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BANCROFT-TURNER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANCROFT-TURNER / 28/02/2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 112 GLAPRTHORNE ROAD OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4PS

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/02/1110 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 2 OLD SCHOOL LANE STEEPLE CLAYDON BUCKINGHAMSHIRE MK18 2SB

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BANCROFT-TURNER / 01/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GALE THOMAS / 01/01/2010

View Document

30/01/0930 January 2009 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