- Company Overview for MATRIX LEGAL SUPPORT LIMITED (06531139)
- Filing history for MATRIX LEGAL SUPPORT LIMITED (06531139)
- People for MATRIX LEGAL SUPPORT LIMITED (06531139)
- More for MATRIX LEGAL SUPPORT LIMITED (06531139)
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) |
---|---|---|---|
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH to 81 Farringdon Street London EC4A 4BL on 16 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
09 May 2013 | TM01 | Termination of appointment of Richard Lawrence as a director | |
09 May 2013 | AP01 | Appointment of Mr Neil Jones as a director | |
30 Apr 2013 | TM02 | Termination of appointment of Clive Bennett as a secretary | |
08 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
08 Apr 2013 | AP01 | Appointment of Mr Richard James Lawrence as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Neil Jones as a director | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 May 2012 | CERTNM |
Company name changed matrix legal costs LIMITED\certificate issued on 25/05/12
|
|
30 Apr 2012 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
20 Mar 2012 | TM01 | Termination of appointment of Richard Lawrence as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Neil Jones as a director | |
13 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
13 Apr 2011 | CH03 | Secretary's details changed for Mr Clive Stuart Bennett on 11 March 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |