SG MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-04-05

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-04-05

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FRANCIS GREEN

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY HEIDI GREEN

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR HEIDI GREEN

View Document

07/08/167 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/08/145 August 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/07/1316 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

01/07/121 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE GREEN / 09/09/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS GREEN / 09/09/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 3 PIER MALTINGS PIER ROAD BERWICK-UPON-TWEED TD15 1JB ENGLAND

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS GREEN / 31/08/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE GREEN / 31/08/2010

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HEIDI MARIE GREEN / 31/08/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 7A MURTON WAY OSBALDWICK YORK NORTH YORKS YO19 5UW

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS GREEN / 01/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE GREEN / 01/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GREEN / 28/02/2009

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEIDI GREEN / 28/02/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 1 MEWS COTTAGE 35 FOSSGATE YORK YO1 9TF

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/04/05

View Document

04/06/044 June 2004 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