- Company Overview for THE PROPERTY MATRIX LIMITED (04046616)
- Filing history for THE PROPERTY MATRIX LIMITED (04046616)
- People for THE PROPERTY MATRIX LIMITED (04046616)
- Charges for THE PROPERTY MATRIX LIMITED (04046616)
- More for THE PROPERTY MATRIX LIMITED (04046616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
21 Jul 2022 | PSC01 | Notification of Mark John Parnell as a person with significant control on 6 May 2022 | |
20 Jul 2022 | PSC01 | Notification of Maria Ann Parnell as a person with significant control on 6 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with updates | |
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 6 August 2021
|
|
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
06 Aug 2020 | CH03 | Secretary's details changed for Malcolm John Parnell on 1 January 2020 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
05 Feb 2019 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich NR7 0HF England to 10 Parsonage Square Norwich NR2 1AS on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 80 Waddington Street Norwich NR2 4JS to 97 Yarmouth Road Norwich NR7 0HF on 5 February 2019 | |
23 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |