MATRIXVIUM LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

21/04/2521 April 2025 Withdrawal of a person with significant control statement on 2025-04-21

View Document

21/04/2521 April 2025 Notification of Ma Noela Andales as a person with significant control on 2025-04-10

View Document

16/04/2516 April 2025 Appointment of Ms Ma Noela Andales as a director on 2025-04-10

View Document

17/03/2517 March 2025 Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Unit 3 22 Westgate 22 Westgate Grantham NG31 6LU on 2025-03-17

View Document

16/03/2516 March 2025 Termination of appointment of Shanice Chelsea Lacie Jones as a director on 2025-03-03

View Document

16/03/2516 March 2025 Notification of a person with significant control statement

View Document

16/03/2516 March 2025 Cessation of Shanice Chelsea Lacie Jones as a person with significant control on 2024-04-29

View Document

30/05/2430 May 2024 Registered office address changed from 8B Coppice Street Dorset Shaftesbury SP7 8PD United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2024-05-30

View Document

28/04/2428 April 2024 Incorporation

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