THE MATRIX TRUST

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/05/2522 May 2025 Appointment of Mr Simon Jonathan Hannington as a director on 2024-12-11

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/04/2525 April 2025 Appointment of Mrs Rachel Jane Slough as a director on 2024-12-11

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/10/2318 October 2023 Appointment of Miss Victoria Jennifer Gomes as a director on 2023-09-21

View Document

18/10/2318 October 2023 Termination of appointment of Ian Nicholson as a director on 2023-09-21

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/03/2324 March 2023 Termination of appointment of Ian Anthony Cook as a director on 2023-03-13

View Document

20/01/2320 January 2023 Termination of appointment of Timothy Langdale Bower as a director on 2022-12-14

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/05/226 May 2022 Appointment of Mr Timothy George Littlewood as a secretary on 2022-01-10

View Document

06/05/226 May 2022 Termination of appointment of Juliette Dawn Milton as a secretary on 2022-01-10

View Document

06/05/226 May 2022 Appointment of Mrs Jennifer Margaret Hall as a director on 2022-03-17

View Document

06/05/226 May 2022 Termination of appointment of Kyung Chul Kang as a director on 2022-03-17

View Document

06/05/226 May 2022 Appointment of Mrs Lindsay Sarah Jespersen as a director on 2020-12-16

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARSHALL-TAYLOR

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR NEIL ROBERT FENTON

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR TIMOTHY LANGDALE BOWER

View Document

25/01/1925 January 2019 ARTICLES OF ASSOCIATION

View Document

25/01/1925 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1925 January 2019 ALTER ARTICLES 06/12/2018

View Document

23/11/1823 November 2018 ARTICLES OF ASSOCIATION

View Document

09/10/189 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/189 October 2018 ALTER ARTICLES 06/09/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS DAVIS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS POULTON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOY AHEARN

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM ALLEN HOUSE LODGE CHERTSEY STREET GUILDFORD SURREY GU1 4HL

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS LINDA SUSAN MCLACHLAN

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR KYUNG CHUL KANG

View Document

22/05/1722 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ANDREW MARSHALL-TAYLOR

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKLEY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANET WILKINSON

View Document

10/05/1610 May 2016 19/04/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

15/05/1515 May 2015 19/04/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MS JULIETTE DAWN MILTON

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JONATNAN POULTON / 29/12/2014

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR SIMON DAVID SLATER

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS JANET TANYA WILKINSON

View Document

01/09/141 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 19/04/14 NO MEMBER LIST

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR THOMAS JONATNAN POULTON

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MEDLEY

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODRIDGE

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED CHIEF INSPECTOR MATTHEW GOODRIDGE

View Document

24/04/1324 April 2013 19/04/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR INGLIS WIGHTMAN

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR INGLIS WIGHTMAN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MS JOY AHEARN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR IAN HAMILTON NICHOLSON

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 19/04/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANI RUBERY

View Document

24/08/1124 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR IAN ANTHONY COOK

View Document

20/04/1120 April 2011 19/04/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM UNIT 3 MEADOW HOUSE 11 WOODBRIDGE MEADOWS GUILDFORD SURREY GU1 1BA

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA MEDLEY / 10/04/2010

View Document

19/04/1019 April 2010 19/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MARKLEY / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGLIS WIGHTMAN / 19/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GREEN

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR EMMA LE BEAU

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM ALBANY HOUSE 67 SYDENHAM ROAD GUILDFORD SURREY GU1 3RY

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR JOHN CHARLES EDWARD EVANS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MRS JENNIFER LOUISE GREEN

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SCANTLEBURY

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 19/04/05

View Document

11/04/0511 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 19/04/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 19/04/03

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 19/04/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 19/04/01

View Document

19/04/0019 April 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