Advanced company searchLink opens in new window

MATRIX DESIGN LIMITED

Company number 07360822

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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