MATRIX MARKETING & MEDIA SOLUTIONS LTD.
Company number 04509615
- Company Overview for MATRIX MARKETING & MEDIA SOLUTIONS LTD. (04509615)
- Filing history for MATRIX MARKETING & MEDIA SOLUTIONS LTD. (04509615)
- People for MATRIX MARKETING & MEDIA SOLUTIONS LTD. (04509615)
- More for MATRIX MARKETING & MEDIA SOLUTIONS LTD. (04509615)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
29 Mar 2023 | PSC04 | Change of details for Glen Antony Turner as a person with significant control on 29 March 2023 | |
29 Mar 2023 | CH01 | Director's details changed for Glen Antony Turner on 29 March 2023 | |
29 Mar 2023 | CH03 | Secretary's details changed for Deborah Michelle Turner on 29 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mrs Suzanne Marie Penney as a director on 27 March 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
30 Jan 2019 | TM01 | Termination of appointment of Mike Lane as a director on 9 November 2018 | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Mike Lane on 8 August 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
04 Aug 2017 | PSC04 | Change of details for Glen Antony Turner as a person with significant control on 4 August 2017 | |
04 Aug 2017 | CH01 | Director's details changed for Glen Antony Turner on 4 August 2017 | |
04 Aug 2017 | CH03 | Secretary's details changed for Deborah Michelle Turner on 4 August 2017 |