Download leads from Nexok and grow your business. Find out more

M P S Matrix Limited

Documents

Total Documents143
Total Pages571

Filing History

28 July 2023Confirmation statement made on 27 July 2023 with no updates
18 November 2022Total exemption full accounts made up to 31 July 2022
27 July 2022Confirmation statement made on 27 July 2022 with no updates
21 December 2021Total exemption full accounts made up to 31 July 2021
30 July 2021Confirmation statement made on 27 July 2021 with no updates
16 February 2021Total exemption full accounts made up to 31 July 2020
27 July 2020Confirmation statement made on 27 July 2020 with no updates
26 November 2019Total exemption full accounts made up to 31 July 2019
2 August 2019Confirmation statement made on 2 August 2019 with no updates
2 August 2019Confirmation statement made on 24 July 2019 with no updates
9 May 2019Secretary's details changed for Alyson Howe on 9 May 2019
9 May 2019Director's details changed for Colin Laurence Marsh on 9 May 2019
8 January 2019Micro company accounts made up to 31 July 2018
26 July 2018Confirmation statement made on 24 July 2018 with no updates
30 December 2017Micro company accounts made up to 31 July 2017
30 December 2017Micro company accounts made up to 31 July 2017
2 August 2017Confirmation statement made on 24 July 2017 with no updates
2 August 2017Confirmation statement made on 24 July 2017 with no updates
2 August 2017Register inspection address has been changed from 19 Hatherley Road Sidcup Kent DA14 4BH England to 315 Main Road Sidcup DA14 6QG
2 August 2017Register inspection address has been changed from 19 Hatherley Road Sidcup Kent DA14 4BH England to 315 Main Road Sidcup DA14 6QG
1 November 2016Total exemption small company accounts made up to 31 July 2016
1 November 2016Total exemption small company accounts made up to 31 July 2016
14 September 2016Registered office address changed from 4 Woodside Road Sidcup Kent DA15 7JQ to 315 Main Road Sidcup Kent DA14 6QG on 14 September 2016
14 September 2016Registered office address changed from 4 Woodside Road Sidcup Kent DA15 7JQ to 315 Main Road Sidcup Kent DA14 6QG on 14 September 2016
5 August 2016Confirmation statement made on 24 July 2016 with updates
5 August 2016Register inspection address has been changed to 19 Hatherley Road Sidcup Kent DA14 4BH
5 August 2016Register inspection address has been changed to 19 Hatherley Road Sidcup Kent DA14 4BH
5 August 2016Confirmation statement made on 24 July 2016 with updates
7 January 2016Total exemption small company accounts made up to 31 July 2015
7 January 2016Total exemption small company accounts made up to 31 July 2015
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
23 October 2014Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to 4 Woodside Road Sidcup Kent DA15 7JQ on 23 October 2014
23 October 2014Registered office address changed from 5 Grays Farm Production Village Grays Farm Road Orpington Kent BR5 3BD to 4 Woodside Road Sidcup Kent DA15 7JQ on 23 October 2014
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11
13 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 11
19 March 2014Total exemption small company accounts made up to 31 July 2013
19 March 2014Total exemption small company accounts made up to 31 July 2013
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 11
15 February 2013Total exemption small company accounts made up to 31 July 2012
15 February 2013Total exemption small company accounts made up to 31 July 2012
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
10 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
13 February 2012Total exemption small company accounts made up to 31 July 2011
13 February 2012Total exemption small company accounts made up to 31 July 2011
14 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
14 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
17 June 2011Statement of capital following an allotment of shares on 15 April 2010
  • GBP 12
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares 15/04/2010
17 June 2011Purchase of own shares.
17 June 2011Purchase of own shares.
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New class of shares 15/04/2010
17 June 2011Statement of capital following an allotment of shares on 15 April 2010
  • GBP 12
30 April 2011Total exemption small company accounts made up to 31 July 2010
30 April 2011Total exemption small company accounts made up to 31 July 2010
29 July 2010Director's details changed for Colin Laurence Marsh on 24 July 2010
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Colin Laurence Marsh on 24 July 2010
11 March 2010Total exemption small company accounts made up to 31 July 2009
11 March 2010Total exemption small company accounts made up to 31 July 2009
4 November 2009Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 4 November 2009
4 November 2009Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 4 November 2009
4 November 2009Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 4 November 2009
17 August 2009Return made up to 24/07/09; full list of members
17 August 2009Return made up to 24/07/09; full list of members
19 March 2009Total exemption small company accounts made up to 31 July 2008
19 March 2009Total exemption small company accounts made up to 31 July 2008
27 August 2008Return made up to 24/07/08; full list of members
27 August 2008Return made up to 24/07/08; full list of members
26 August 2008Director's change of particulars / colin marsh / 13/01/2008
26 August 2008Director's change of particulars / colin marsh / 13/01/2008
17 April 2008Total exemption small company accounts made up to 31 July 2007
17 April 2008Total exemption small company accounts made up to 31 July 2007
4 February 2008Secretary resigned
4 February 2008New secretary appointed
4 February 2008New secretary appointed
4 February 2008Secretary resigned
31 July 2007Return made up to 24/07/07; full list of members
31 July 2007Return made up to 24/07/07; full list of members
1 December 2006Total exemption small company accounts made up to 31 July 2006
1 December 2006Total exemption small company accounts made up to 31 July 2006
31 July 2006Return made up to 24/07/06; full list of members
31 July 2006Return made up to 24/07/06; full list of members
19 May 2006Total exemption small company accounts made up to 31 July 2005
19 May 2006Total exemption small company accounts made up to 31 July 2005
25 July 2005Return made up to 24/07/05; full list of members
25 July 2005Return made up to 24/07/05; full list of members
25 July 2005Director's particulars changed
25 July 2005Director's particulars changed
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2005Ad 08/04/05--------- £ si 8@1=8 £ ic 2/10
2 July 2005Ad 08/04/05--------- £ si 8@1=8 £ ic 2/10
6 January 2005Total exemption small company accounts made up to 31 July 2004
6 January 2005Total exemption small company accounts made up to 31 July 2004
23 July 2004Return made up to 24/07/04; full list of members
23 July 2004Return made up to 24/07/04; full list of members
28 April 2004Total exemption small company accounts made up to 31 July 2003
28 April 2004Total exemption small company accounts made up to 31 July 2003
29 August 2003Return made up to 24/07/03; full list of members
29 August 2003Return made up to 24/07/03; full list of members
23 April 2003Total exemption small company accounts made up to 31 July 2002
23 April 2003Total exemption small company accounts made up to 31 July 2002
15 January 2003Company name changed maze developments LIMITED\certificate issued on 15/01/03
15 January 2003Company name changed maze developments LIMITED\certificate issued on 15/01/03
24 July 2002Return made up to 24/07/02; full list of members
24 July 2002Return made up to 24/07/02; full list of members
27 May 2002Total exemption small company accounts made up to 31 July 2001
27 May 2002Total exemption small company accounts made up to 31 July 2001
10 August 2001Return made up to 24/07/01; full list of members
10 August 2001Return made up to 24/07/01; full list of members
24 May 2001Accounts for a small company made up to 31 July 2000
24 May 2001Accounts for a small company made up to 31 July 2000
27 July 2000Return made up to 24/07/00; full list of members
27 July 2000Return made up to 24/07/00; full list of members
22 April 2000Accounts for a small company made up to 31 July 1999
22 April 2000Accounts for a small company made up to 31 July 1999
27 July 1999Return made up to 24/07/99; full list of members
27 July 1999Return made up to 24/07/99; full list of members
1 February 1999Accounts for a small company made up to 31 July 1998
1 February 1999Accounts for a small company made up to 31 July 1998
21 August 1998Return made up to 24/07/98; full list of members
21 August 1998Return made up to 24/07/98; full list of members
9 October 1997Particulars of mortgage/charge
9 October 1997Particulars of mortgage/charge
8 October 1997Particulars of mortgage/charge
8 October 1997Particulars of mortgage/charge
21 August 1997New secretary appointed
21 August 1997New director appointed
21 August 1997Director resigned
21 August 1997Secretary resigned
21 August 1997New director appointed
21 August 1997Secretary resigned
21 August 1997Director resigned
21 August 1997New secretary appointed
4 August 1997Registered office changed on 04/08/97 from: 788-790 finchley road london NW11 7UR
4 August 1997Registered office changed on 04/08/97 from: 788-790 finchley road london NW11 7UR
24 July 1997Incorporation
24 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing