Advanced company searchLink opens in new window

MATRIX FINANCIAL CONSULTANCY LTD

Company number 08862191

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 AA Micro company accounts made up to 31 March 2019
21 May 2020 AA Micro company accounts made up to 31 March 2018
21 May 2020 DISS40 Compulsory strike-off action has been discontinued
20 May 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
20 May 2020 CS01 Confirmation statement made on 27 January 2019 with no updates
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AA Micro company accounts made up to 31 March 2017
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 31 March 2016
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
05 Mar 2015 AD01 Registered office address changed from 111 Ross Walk Leicester LE4 5HH United Kingdom to 20 Wand Street Leicester Leicestershire LE4 5BS on 5 March 2015
14 Jul 2014 TM01 Termination of appointment of Nilesh Suchak as a director on 30 June 2014