MATRIX UNDERWRITING MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Change of details for Mr David Stuart Haynes as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Stephen Haynes as a person with significant control on 2025-03-31

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Termination of appointment of Michael Henry Thomas Adnitt as a director on 2022-01-21

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED MR DAVID STUART HAYNES

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STUART HAYNES

View Document

26/08/1126 August 2011 SECRETARY APPOINTED MR STEPHEN HAYNES

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR STEPHEN HAYNES

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUS

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STUART HAYNES

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE SPOONER

View Document

14/02/1114 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED MATRIX BROKING MANAGEMENT LTD CERTIFICATE ISSUED ON 14/02/11

View Document

28/01/1128 January 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

25/01/1125 January 2011 SECRETARY APPOINTED ELAINE SPOONER

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM HORNIGALS WOOD LANE COLCHESTER ESSEX CO5 9RS UNITED KINGDOM

View Document

25/01/1125 January 2011 CURRSHO FROM 30/11/2011 TO 31/03/2011

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED JOHN FERGUS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MICHAEL HENRY THOMAS ADNITT

View Document

25/01/1125 January 2011 21/01/11 STATEMENT OF CAPITAL GBP 5000

View Document

23/11/1023 November 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