Advanced company searchLink opens in new window

AMDEK MATRIX LIMITED

Company number 02726735

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 AD01 Registered office address changed from 835 Birmingham New Road Tipton DY4 8AS England to Fairhaven Penmaen Swansea SA3 2HD on 27 April 2023
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
05 May 2020 AA Micro company accounts made up to 31 January 2020
05 May 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
08 Aug 2019 AA Micro company accounts made up to 31 January 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2018 MR04 Satisfaction of charge 1 in full
18 Oct 2018 AD01 Registered office address changed from 25 Mill Lane Newbold Verdon Hinckley Leicestershire LE9 9PT to 835 Birmingham New Road Tipton DY4 8AS on 18 October 2018
05 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
10 Jul 2017 PSC01 Notification of Dale Edward Ponting as a person with significant control on 19 April 2016
10 Jul 2017 PSC01 Notification of Kim Marguerite Jolly as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Marguerite Sally Ponting as a person with significant control on 6 April 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
25 Apr 2016 AP01 Appointment of Mr Dale Edward Ponting as a director on 19 April 2016