About

Registered Number: 03956881
Date of Incorporation: 27/03/2000 (25 years ago)
Company Status: Active
Registered Address: 9 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Based in St. Albans in Hertfordshire, Matrix Projects Ltd was founded on 27 March 2000, it's status in the Companies House registry is set to "Active". The current directors of the business are Johnston, David, Dr, Johnston, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, David, Dr 27 March 2000 - 1
JOHNSTON, Susan 27 March 2000 01 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 16 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2015
AA - Annual Accounts 11 November 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 31 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.