MATRIXBEST LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Glitterbest Limited as a person with significant control on 2019-06-18

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / GLITTERBEST LIMITED / 18/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONES / 29/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 20 JESMOND WAY STANMORE MIDDLESEX HA7 4QR

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/04/1412 April 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

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/06/138 June 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

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS; AMEND

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/01/9714 January 1997 ALTER MEM AND ARTS 16/12/96

View Document

14/01/9714 January 1997 EXEMPTION FROM APPOINTING AUDITORS 23/12/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: 6 DYERS BUILDINGS HOLBORN LONDON EC1N 2JT

View Document

08/07/928 July 1992 SECRETARY RESIGNED

View Document

02/07/922 July 1992 DIRECTOR RESIGNED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/11/8920 November 1989 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

25/03/7725 March 1977 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