- Company Overview for SG MATRIX LIMITED (05146230)
- Filing history for SG MATRIX LIMITED (05146230)
- People for SG MATRIX LIMITED (05146230)
- More for SG MATRIX LIMITED (05146230)
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) |
---|---|---|---|
13 Feb 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
28 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
01 Jul 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
09 Sep 2011 | AD01 | Registered office address changed from 3 Pier Maltings Pier Road Berwick-upon-Tweed TD15 1JB England on 9 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Heidi Marie Green on 9 September 2011 | |
09 Sep 2011 | CH01 | Director's details changed for Stephen Francis Green on 9 September 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
07 Jun 2011 | CH03 | Secretary's details changed for Heidi Marie Green on 31 August 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Heidi Marie Green on 31 August 2010 | |
07 Jun 2011 | CH01 | Director's details changed for Stephen Francis Green on 31 August 2010 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 7a Murton Way Osbaldwick York North Yorks YO19 5UW on 18 November 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Stephen Francis Green on 1 June 2010 | |
19 Jul 2010 | CH01 | Director's details changed for Heidi Marie Green on 1 June 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
27 Jul 2009 | 363a | Return made up to 04/06/09; full list of members | |
21 Jul 2009 | 288c | Director's change of particulars / stephen green / 28/02/2009 | |
21 Jul 2009 | 288c | Director and secretary's change of particulars / heidi green / 28/02/2009 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from 1 mews cottage 35 fossgate york YO1 9TF | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 |