PROCESSMATRIX CONSULTING LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Accounts. Accounts type dormant. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type micro entity. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2019-06-07 View Report
Officers. Termination date: 2019-05-10. Officer name: Rachel Alexandria Boston. 2019-05-21 View Report
Confirmation statement. Statement with no updates. 2019-04-16 View Report
Accounts. Accounts type dormant. 2019-03-28 View Report
Officers. Termination date: 2018-11-01. Officer name: Sue Mary Simmons. 2018-11-08 View Report
Accounts. Accounts type micro entity. 2018-04-16 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Accounts. Accounts type dormant. 2017-03-19 View Report
Annual return. With made up date full list shareholders. 2016-06-13 View Report
Address. New address: 71 Beckway Road London SW16 4HB. Change date: 2016-06-01. Old address: 100 Pall Mall London SW1Y 5NQ. 2016-06-01 View Report
Accounts. Accounts type micro entity. 2016-04-30 View Report
Accounts. Accounts type total exemption small. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Officers. Officer name: Sue Mary Simmons. Termination date: 2015-06-11. 2015-07-02 View Report
Accounts. Accounts type total exemption small. 2014-08-14 View Report
Annual return. With made up date full list shareholders. 2014-06-22 View Report
Annual return. With made up date full list shareholders. 2013-06-24 View Report
Officers. Change date: 2012-09-01. Officer name: Mr Kenneth Ashong. 2013-06-24 View Report
Accounts. Accounts type total exemption small. 2013-03-27 View Report
Officers. Officer name: Christopher Haynes. 2012-07-08 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type total exemption small. 2012-03-31 View Report
Annual return. With made up date full list shareholders. 2011-07-04 View Report
Officers. Change date: 2011-06-12. Officer name: Mr Kenneth Ashong. 2011-07-01 View Report
Accounts. Accounts type total exemption small. 2011-03-13 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Officers. Officer name: Ms Sue Mary Simmons. Change date: 2009-10-31. 2010-07-20 View Report
Officers. Officer name: Ms Sue Mary Simmons. Change date: 2009-10-31. 2010-07-20 View Report
Address. Old address: C/O Process Matrix Consulting 100 Pall Mall London SW1Y 5NQ England. Change date: 2010-06-21. 2010-06-21 View Report
Address. Change date: 2010-06-21. Old address: 2Nd Floor 379 Brixton Road London SW9 7DE. 2010-06-21 View Report
Officers. Change date: 2009-12-15. Officer name: Mrs Rachel Alexandria Boston. 2009-12-15 View Report
Officers. Officer name: Mrs Rachel Alexandria Boston. 2009-12-15 View Report
Officers. Change date: 2009-12-13. Officer name: Mr Christopher Robert Haynes. 2009-12-14 View Report
Officers. Description: Director appointed mr christopher robert haynes. 2009-07-08 View Report
Officers. Description: Secretary appointed ms sue mary simmons. 2009-07-08 View Report
Officers. Description: Director appointed ms sue mary simmons. 2009-07-08 View Report
Officers. Description: Director appointed mr kenneth kofi ashong. 2009-07-08 View Report
Officers. Description: Appointment terminated director yomtov jacobs. 2009-06-15 View Report
Incorporation. Incorporation company. 2009-06-12 View Report