T P 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
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Registration of charge 032830230005, created on 2023-08-08

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023 Resolutions

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Statement of capital on 2023-05-02

View Document

30/11/2230 November 2022 Registration of charge 032830230004, created on 2022-11-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registration of charge 032830230003, created on 2021-12-15

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 30/04/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1711 May 2017 10/04/17 STATEMENT OF CAPITAL GBP 70.00

View Document

11/05/1711 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 SECOND FILING WITH MUD 25/11/15 FOR FORM AR01

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MARLAND

View Document

19/02/1619 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 25/11/2015

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 25/11/2015

View Document

30/01/1630 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/02/156 February 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 06/10/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 06/10/2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MORRIS / 06/10/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/02/1015 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 55A BURY OLD ROAD PRESTWICH MANCHESTER M25 0FG

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/02/053 February 2005 £ NC 1000000/1250000 29/1

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 COMPANY NAME CHANGED T.P. RAILTECH LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

15/06/0115 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0115 June 2001 £ NC 100/1000000 25/10/00

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 25/10/00

View Document

15/06/0115 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED JACKMASTER LTD CERTIFICATE ISSUED ON 04/01/00

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 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