Advanced company searchLink opens in new window

MATRIX LEGAL SUPPORT LIMITED

Company number 06531139

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)
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
  • GBP 1
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
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