About

Registered Number: 03956881
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 9 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Based in Hertfordshire, Matrix Projects Ltd was setup in 2000, it's status in the Companies House registry is set to "Active".

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.