MG MATRIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

19/07/2319 July 2023 Change of details for Mr Bernard Sharpe as a person with significant control on 2023-07-01

View Document

19/07/2319 July 2023 Director's details changed for Mr Bernard Sharpe on 2023-07-01

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Change of details for Mr Bernard Sharpe as a person with significant control on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Bernard Sharpe on 2022-09-29

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM THE GRANARY WEST FARM COURT WEST STREET HIBALDSTOW NTH LINCS DN20 9NY ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 24 CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PT ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW ENGLAND

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SHARPE / 30/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE OL6 7TW ENGLAND

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 28 COMPTON GREEN FULWOOD PRESTON PR2 3UT

View Document

05/12/165 December 2016 COMPANY NAME CHANGED ENERGYB LTD CERTIFICATE ISSUED ON 05/12/16

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD SHARPE / 07/09/2013

View Document

11/08/1411 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 11 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/04/134 April 2013 PREVSHO FROM 18/01/2013 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 CURREXT FROM 31/07/2012 TO 18/01/2013

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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