SAMATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

04/10/244 October 2024 Termination of appointment of John Samuel Munn as a secretary on 2024-10-03

View Document

04/10/244 October 2024 Appointment of Lisa Walker as a secretary on 2024-10-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Termination of appointment of Emma Jane Munn as a director on 2022-05-05

View Document

12/10/2212 October 2022 Termination of appointment of Emma Jane Munn as a secretary on 2022-05-05

View Document

12/10/2212 October 2022 Appointment of Mr. John Samuel Munn as a secretary on 2022-05-05

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTER

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR MICHAEL COTTER

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMMA JANE MUNN / 20/09/2015

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. EMMA JANE MUNN / 20/09/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN SAMUEL MUNN / 20/09/2015

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041471720002

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/02/1420 February 2014 SAIL ADDRESS CHANGED FROM: C/O SAMATRIX LIMITED UNIT 12 OXWICH COURT SWANSEA ENTERPRISE PARK SWANSEA SA6 8RA WALES

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, NO 12 OXWICH COURT, FENDROD BUSINESS PARK, ENTERPRISE ZONE, SWANSEA, SA6 8RA, UNITED KINGDOM

View Document

09/05/139 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041471720001

View Document

20/02/1320 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/02/113 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/01/1027 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE MUNN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL MUNN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MACLEAN / 27/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER WAKEFIELD / 27/01/2010

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR SHAUN MARSDEN MACLEAN

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 SECRETARY APPOINTED MRS EMMA JANE MUNN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY VANNESSA MURPHY

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR ADAM PETER WAKEFIELD

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, NO 7 OXWICH COURT, FENDROD BUSINESS PARK, ENTERPRISE ZONE SWANSEA, SA6 8RA

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 156 TRALLWN ROAD, TRALLWN, SWANSEA, SA7 9UU

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 19 MAES Y GWERNEN DRIVE, CWMRHYDYCEIRW, SWANSEA, SA6 6LN

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 1 JAMES ROBERTS CLOSE, NEWBRIDGE, GWENT, NP11 4FU

View Document

24/01/0124 January 2001 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