SYMATRIX LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-02-29

View Document

10/03/2510 March 2025 Satisfaction of charge 039269850003 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Resolutions

View Document

02/07/242 July 2024 Cessation of Andrew Robert Manley as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Cessation of Paul William Gillott as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Notification of Ast Uk Holdco Limited as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Registration of charge 039269850003, created on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Christopher James Brooks as a person with significant control on 2024-06-11

View Document

01/07/241 July 2024 Termination of appointment of Paul William Gillott as a director on 2024-06-11

View Document

01/07/241 July 2024 Termination of appointment of Andrew Robert Manley as a director on 2024-06-11

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

09/04/249 April 2024 Satisfaction of charge 2 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Christopher James Brooks as a person with significant control on 2023-12-14

View Document

16/01/2416 January 2024 Director's details changed for Mr Christopher James Brooks on 2023-12-14

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-02-28

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

11/10/2311 October 2023 Director's details changed for Mr Andrew Robert Manley on 2023-05-01

View Document

11/10/2311 October 2023 Change of details for Mr Andrew Robert Manley as a person with significant control on 2023-05-01

View Document

10/10/2310 October 2023 Director's details changed for Mr Gareth Sean Rossington on 2023-07-14

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-02-28

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR GARETH SEAN ROSSINGTON

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 CESSATION OF NICHOLAS SIMON PIKE AS A PSC

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

09/05/199 May 2019 CESSATION OF BENJAMIN LUKE CRICK AS A PSC

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PIKE

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR GARETH SEAN ROSSINGTON

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BROOKS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 16/06/16 STATEMENT OF CAPITAL GBP 30008.0000

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNHILL

View Document

06/06/166 June 2016 01/02/2005

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR NICHOLAS SIMON PIKE

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY LINDSEY BARR

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/08/139 August 2013 ALTER ARTICLES 12/04/2011

View Document

09/08/139 August 2013 ALTER ARTICLES 05/01/2010

View Document

12/07/1312 July 2013 SECTION 519

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CHARLES BROWNHILL / 27/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIKE / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GILLOTT / 27/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARIAN BARR / 27/07/2010

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIKE / 01/02/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GILLOTT / 01/02/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CHARLES BROWNHILL / 01/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ANDREW ROBERT MANLEY

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MRS LINDSEY MARIAN BARR

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY THE B&W PARTNERSHIP LIMITED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: DEVONSHIRE HOUSE 66 CHURCH STREET LEATHERHEAD SURREY KT22 8DP

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: B&W PARTNERSHIP NETWORK HOUSE BRADFIELD CLOSE WOKING SURREY GU22 7RE

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/01

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

16/01/0116 January 2001 £ NC 10000/100000 05/01/01

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 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