Advanced company searchLink opens in new window

MATRYX LIMITED

Company number 05366702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Nov 2018 AD01 Registered office address changed from Unit 5 Woodstock Business Park Meek Street Royton Oldham Lancashire OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018
06 Jul 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
26 Apr 2018 AP01 Appointment of Mr Robin Paul Andrews as a director on 21 August 2017
26 Apr 2018 TM01 Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017
26 Jan 2018 MR01 Registration of charge 053667020008, created on 25 January 2018
11 Oct 2017 MR01 Registration of charge 053667020007, created on 9 October 2017
23 Aug 2017 MR01 Registration of charge 053667020006, created on 23 August 2017
27 Apr 2017 MR04 Satisfaction of charge 3 in full
29 Mar 2017 MR01 Registration of charge 053667020005, created on 28 March 2017
28 Mar 2017 MR01 Registration of charge 053667020004, created on 28 March 2017
14 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Nov 2016 AA Full accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 141,600
11 Nov 2015 AA Full accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 141,600
19 Dec 2014 TM01 Termination of appointment of Paul Pearson Weddle as a director on 12 December 2014
18 Sep 2014 AA Full accounts made up to 31 March 2014
03 Sep 2014 CH01 Director's details changed for Mrs Susan Anne Samuel on 3 September 2014
03 Sep 2014 CH01 Director's details changed for Mr Nigel Huw Samuel on 3 September 2014
03 Sep 2014 CH03 Secretary's details changed for Mrs Susan Anne Samuel on 3 September 2014
01 Jul 2014 AP01 Appointment of Mr Paul Pearson Weddle as a director
25 Apr 2014 TM01 Termination of appointment of Heather Smith as a director
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 141,600