TORMATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

10/09/2510 September 2025 Confirmation statement made on 2025-08-31 with no updates

View Document

08/08/258 August 2025 Termination of appointment of Christopher Pope as a director on 2025-07-31

View Document

08/08/258 August 2025 Appointment of Mrs Trudy Ann Rowland as a director on 2025-07-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM DAVIDSON HOUSE THE FORBURY READING RG1 3EU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / TRUDY ROWLAND / 26/05/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BRIAN ROWLAND / 26/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 6 CHERRYWOOD GARDENS FLACKWELL HEATH HIGH WYCOMBE BUCKS HP10 9AX

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POPE / 28/03/2014

View Document

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BANNER

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BANNER / 15/11/2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRIAN ROWLAND / 21/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BANNER / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER POPE / 21/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 S366A DISP HOLDING AGM 06/07/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 6 CHERRYWOOD GARDENS FLACKWELL HEATH HIG WYCOMBE BUCKS HP10 9AX

View Document

15/02/0615 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

04/01/054 January 2005 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