WORDMATRIX LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

13/07/2113 July 2021 Cessation of Henrietta Charity Onslow Fergusson as a person with significant control on 2020-10-01

View Document

13/07/2113 July 2021 Notification of James Dawnay as a person with significant control on 2020-10-01

View Document

18/03/2118 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA FERGUSSON

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, SECRETARY HENRIETTA FERGUSSON

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR JOHN FERGUSSON

View Document

14/12/2014 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042239640005

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/04/2021 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042239640005

View Document

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

View Accounts

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

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

View Accounts

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/06/164 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/06/0816 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 64 EGLINTON HILL LONDON SE18 3NR

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0212 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

14/06/0114 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 COMPANY NAME CHANGED WOODMATRIX LIMITED CERTIFICATE ISSUED ON 06/06/01

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 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