MATRIX CONSULT LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-04 View Report
Officers. Officer name: Mr Simon James Penwarden. Change date: 2023-04-01. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2023-05-26 View Report
Confirmation statement. Statement with updates. 2022-08-31 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Address. Change date: 2020-10-28. New address: Preston Park House South Road Brighton East Sussex BN1 6SB. Old address: Tower Point 44 North Road Brighton BN1 1YR England. 2020-10-28 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2020-05-27 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Accounts. Accounts type total exemption full. 2019-07-03 View Report
Address. New address: Tower Point 44 North Road Brighton BN1 1YR. Change date: 2019-02-04. Old address: 10 Greycoat Place London SW1P 1SB. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-09-12 View Report
Accounts. Accounts type total exemption full. 2018-05-29 View Report
Confirmation statement. Statement with updates. 2017-09-19 View Report
Persons with significant control. Psc name: Richard Mark Geary. Notification date: 2017-05-31. 2017-09-19 View Report
Persons with significant control. Change date: 2017-05-31. Psc name: Mr Simon James Penwarden. 2017-09-19 View Report
Persons with significant control. Change date: 2017-05-31. Psc name: Mr David James Clark. 2017-09-19 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-06-07 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type total exemption full. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type total exemption full. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type total exemption small. 2011-05-25 View Report
Officers. Officer name: Mr Richard Mark Geary. 2010-09-24 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Officers. Change date: 2010-08-23. Officer name: Simon James Penwarden. 2010-09-22 View Report
Officers. Change date: 2010-08-23. Officer name: David James Clark. 2010-09-22 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Annual return. With made up date full list shareholders. 2009-10-14 View Report
Accounts. Accounts type total exemption small. 2009-07-14 View Report
Annual return. Legacy. 2008-11-24 View Report
Accounts. Accounts type total exemption full. 2008-06-24 View Report
Annual return. Legacy. 2007-10-23 View Report
Capital. Description: Ad 01/08/06--------- £ si 10000@1. 2007-07-26 View Report
Accounts. Accounts type total exemption full. 2007-07-24 View Report
Annual return. Legacy. 2006-09-06 View Report
Accounts. Accounts type total exemption full. 2006-06-27 View Report
Capital. Description: Ad 15/09/04--------- £ si 49999@1. 2006-06-01 View Report
Officers. Description: New director appointed. 2006-04-25 View Report
Annual return. Legacy. 2005-10-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-10-12 View Report