- Company Overview for MATRIX DESIGN LIMITED (07360822)
- Filing history for MATRIX DESIGN LIMITED (07360822)
- People for MATRIX DESIGN LIMITED (07360822)
- More for MATRIX DESIGN LIMITED (07360822)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 May 2024 | CH01 | Director's details changed for Mr John Andrew Miles on 1 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
16 Apr 2024 | PSC04 | Change of details for Mr John Andrew Miles as a person with significant control on 6 April 2016 | |
24 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from Ashcombe House King Street Laugharne Carmarthenshire SA33 4QE United Kingdom to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 23 February 2023 | |
21 Nov 2022 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Ashcombe House King Street Laugharne Carmarthenshire SA33 4QE on 21 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
29 Sep 2022 | PSC04 | Change of details for Mr John Andrew Miles as a person with significant control on 27 September 2022 | |
28 Sep 2022 | PSC04 | Change of details for Mr John Andrew Miles as a person with significant control on 27 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Dec 2021 | MA | Memorandum and Articles of Association | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | SH08 | Change of share class name or designation | |
24 Nov 2021 | SH10 | Particulars of variation of rights attached to shares | |
04 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
24 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | PSC04 | Change of details for Mr John Andrew Miles as a person with significant control on 1 August 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020 |