THE WATER MATRIX LIMITED
Company Documents
Date | Description |
---|---|
28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
04/03/244 March 2024 | Application to strike the company off the register |
02/03/242 March 2024 | Micro company accounts made up to 2023-05-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
04/08/234 August 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/02/2219 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN JOSHI / 02/05/2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual return made up to 16 May 2011 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDAN JOSHI / 16/05/2008 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
20/09/1020 September 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM COPPICE HOUSE HALESFIELD 7 TELFORD TF7 4NA |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM UNIT 2-6 PENN STREET PENN FIELDS WOLVERHAMPTON WEST MIDLANDS WV3 0JQ UNITED KINGDOM |
20/09/1020 September 2010 | Annual return made up to 16 May 2009 with full list of shareholders |
10/09/1010 September 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
29/12/0929 December 2009 | STRUCK OFF AND DISSOLVED |
15/09/0915 September 2009 | FIRST GAZETTE |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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