Matrix Insight Ltd was founded on 16 November 2006 and has its registered office in London, it has a status of "Administration". There are 3 directors listed as Constable, Jamie Christopher, Ward, Peter Martin, Threev Directors Llp for this business. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THREEV DIRECTORS LLP | 05 March 2012 | 01 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONSTABLE, Jamie Christopher | 01 May 2011 | 21 March 2012 | 1 |
WARD, Peter Martin | 01 May 2011 | 21 March 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 September 2019 | |
AM01 - N/A | 02 September 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 04 April 2018 | |
AD01 - Change of registered office address | 11 August 2017 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AA01 - Change of accounting reference date | 13 July 2015 | |
TM02 - Termination of appointment of secretary | 13 July 2015 | |
AA01 - Change of accounting reference date | 13 July 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AUD - Auditor's letter of resignation | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AA - Annual Accounts | 05 December 2014 | |
TM02 - Termination of appointment of secretary | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
MR04 - N/A | 07 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 08 February 2013 | |
TM01 - Termination of appointment of director | 13 December 2012 | |
AD01 - Change of registered office address | 15 November 2012 | |
AA01 - Change of accounting reference date | 07 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
TM01 - Termination of appointment of director | 31 March 2012 | |
AP02 - Appointment of corporate director | 31 March 2012 | |
TM01 - Termination of appointment of director | 31 March 2012 | |
TM01 - Termination of appointment of director | 31 March 2012 | |
TM02 - Termination of appointment of secretary | 23 March 2012 | |
TM02 - Termination of appointment of secretary | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 22 March 2012 | |
MG01 - Particulars of a mortgage or charge | 14 March 2012 | |
RESOLUTIONS - N/A | 09 March 2012 | |
AP01 - Appointment of director | 09 March 2012 | |
AP01 - Appointment of director | 07 March 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
CERTNM - Change of name certificate | 05 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AD01 - Change of registered office address | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
CH02 - Change of particulars for corporate director | 02 December 2011 | |
CH01 - Change of particulars for director | 02 December 2011 | |
AA - Annual Accounts | 16 November 2011 | |
AP03 - Appointment of secretary | 29 July 2011 | |
AP03 - Appointment of secretary | 29 July 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH02 - Change of particulars for corporate director | 02 December 2010 | |
CH04 - Change of particulars for corporate secretary | 01 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 July 2010 | |
MG01 - Particulars of a mortgage or charge | 27 July 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AR01 - Annual Return | 28 December 2009 | |
CH04 - Change of particulars for corporate secretary | 28 December 2009 | |
CH02 - Change of particulars for corporate director | 28 December 2009 | |
CH04 - Change of particulars for corporate secretary | 28 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 2009 | |
395 - Particulars of a mortgage or charge | 15 September 2009 | |
225 - Change of Accounting Reference Date | 12 June 2009 | |
288a - Notice of appointment of directors or secretaries | 13 February 2009 | |
288a - Notice of appointment of directors or secretaries | 02 February 2009 | |
363a - Annual Return | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 October 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
NEWINC - New incorporation documents | 16 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 March 2012 | Outstanding |
N/A |
Debenture | 05 March 2012 | Fully Satisfied |
N/A |
Debenture | 19 July 2010 | Fully Satisfied |
N/A |
Debenture | 04 September 2009 | Fully Satisfied |
N/A |
Debenture | 02 January 2007 | Fully Satisfied |
N/A |