Advanced company searchLink opens in new window

MATRIX STRATEGIC MARKETING LIMITED

Company number 07143905

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 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2024 LIQ01 Declaration of solvency
11 Feb 2024 600 Appointment of a voluntary liquidator
11 Feb 2024 AD01 Registered office address changed from Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 11 February 2024
11 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-29
09 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
09 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 November 2023
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
12 Feb 2021 PSC04 Change of details for Mr Andrew John Monaghan as a person with significant control on 13 March 2017
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
06 Feb 2018 PSC01 Notification of Kim Nina Monaghan as a person with significant control on 13 March 2017
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100