About

Registered Number: 04695806
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 Rosevale Business Park, Newcastle, Staffordshire, ST5 7UB

 

Having been setup in 2003, Matrix Integration Ltd have registered office in Staffordshire, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 December 2019
MR01 - N/A 07 July 2019
MR01 - N/A 07 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
MR04 - N/A 04 July 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 30 January 2015
AA01 - Change of accounting reference date 25 July 2014
AR01 - Annual Return 30 May 2014
MR01 - N/A 09 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 30 July 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 26 May 2009
363a - Annual Return 17 June 2008
225 - Change of Accounting Reference Date 14 May 2008
AA - Annual Accounts 29 February 2008
395 - Particulars of a mortgage or charge 01 May 2007
363a - Annual Return 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2007
353 - Register of members 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

A registered charge 28 June 2019 Outstanding

N/A

A registered charge 24 December 2013 Fully Satisfied

N/A

Deed of charge over credit balances 18 May 2012 Fully Satisfied

N/A

Legal charge 18 April 2007 Fully Satisfied

N/A

Legal charge 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.