IN2MATRIX UK LIMITED

20 Little Britain, London, EC1A 7DH, England
StatusACTIVE
Company No.06755844
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

IN2MATRIX UK LIMITED is an active private limited company with number 06755844. It was incorporated 15 years, 5 months, 21 days ago, on 24 November 2008. The company address is 20 Little Britain, London, EC1A 7DH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Change date: 2024-05-10

Old address: 107 Cheapside London EC2V 6DN England

New address: 20 Little Britain London EC1A 7DH

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Old address: 53 Tabernacle Street London EC2A 4AA England

New address: 107 Cheapside London EC2V 6DN

Change date: 2023-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-29

Psc name: In2Matrix (Netherlands) B.V.

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-29

Psc name: In2Matrix Cyprus (Holding) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: 53 Tabernacle Street London EC2A 4AA

Old address: 70 Gracechurch Street London EC3V 0HR England

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: In2Matrix Cyprus (Holding) Limited

Notification date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 15 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: In2Matrix (Cyprus) Ltd

Cessation date: 2020-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-28

New address: 70 Gracechurch Street London EC3V 0HR

Old address: 101 Finsbury Pavement London EC2A 1RS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Michele Clarenbeek

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: 200 Aldersgate Street London EC1A 4HD England

Change date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Old address: 1 Doughty Street London WC1N 2PH England

Change date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margot Michele Clarenbeck

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Paul Baltazar

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margot Michele Clarenbeck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: 1 Doughty Street London WC1N 2PH United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gerard Paul Baltazar

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC HOME INVESTMENTS LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11354814
Status:ACTIVE
Category:Private Limited Company

J1 NSIC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11579282
Status:ACTIVE
Category:Private Limited Company

LAMPETER HOUSE LIMITED

6 TERRACE ROAD,DYFED,SY23 1NY

Number:03422859
Status:ACTIVE
Category:Private Limited Company

SG CAPITAL GROUP LTD

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:09689099
Status:LIQUIDATION
Category:Private Limited Company

SLG PROJECTS LIMITED

44 BLACKSTITCH LANE,REDDITCH,B97 5TQ

Number:09208219
Status:ACTIVE
Category:Private Limited Company

SWIFT SUPPORT LTD

33 HIGHWAY ROAD,LEICESTER,LE5 5RD

Number:11752791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source