Advanced company searchLink opens in new window

MATRIX GLOBAL HOLDINGS LIMITED

Company number 12430928

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)
22 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
05 Mar 2023 CH01 Director's details changed for Dr Rajnish Mohindroo on 1 March 2023
05 Mar 2023 CH01 Director's details changed for Dr Mohammad Arshad Asghar on 1 March 2023
05 Mar 2023 CH01 Director's details changed for Mr Udayaraj Chelliah on 1 March 2023
05 Mar 2023 CH01 Director's details changed for Dr Bhavinkumar Mehta on 1 March 2023
05 Mar 2023 CH01 Director's details changed for Mr Manjit Singh Jhooty on 1 March 2023
03 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 AD01 Registered office address changed from Arbor House Broadway North Walsall WS1 2AN United Kingdom to International House Hatherton Street Walsall West Midlands WS4 2LA on 5 August 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 March 2021
20 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
16 Jul 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr manjit singh jhooty
16 Jul 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / dr praveen mundlur
19 Feb 2020 PSC08 Notification of a person with significant control statement
19 Feb 2020 PSC07 Cessation of Panoramic Holdings Limited as a person with significant control on 1 February 2020
19 Feb 2020 PSC07 Cessation of Praveen Mundlur as a person with significant control on 1 February 2020
06 Feb 2020 SH10 Particulars of variation of rights attached to shares
06 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 909
04 Feb 2020 AP01 Appointment of Dr Salma Parveen Muneer Reehana as a director on 1 February 2020