MELBA MATRIX LTD

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusACTIVE
Company No.07261688
CategoryPrivate Limited Company
Incorporated21 May 2010
Age14 years, 27 days
JurisdictionEngland Wales

SUMMARY

MELBA MATRIX LTD is an active private limited company with number 07261688. It was incorporated 14 years, 27 days ago, on 21 May 2010. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samantha Jane Peach

Change date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Samantha Jane Peach

Change date: 2021-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Change date: 2021-12-21

Old address: 115B Warwick Street Leamington Spa CV32 4QZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

New address: 115B Warwick Street Leamington Spa CV32 4QZ

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

New address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT

Change date: 2014-08-04

Old address: Botanical House 15 Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: 14 Mall Chambers, Kensington Mall London W8 4DY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: 4 Hornton Place London W8 4LZ

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP'S KNOLL MANAGEMENT COMPANY LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB

Number:01930427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & P PROCUREMENT SPECIALISTS LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:06854535
Status:ACTIVE
Category:Private Limited Company

DNISTER LTD

51 WEST HAM LANE,LONDON,E15 4PH

Number:08414823
Status:ACTIVE
Category:Private Limited Company

MSIGHE LIMITED

25 FENCHURCH AVENUE,LONDON,EC3M 5AD

Number:01196352
Status:ACTIVE
Category:Private Limited Company

PAUL MANDEL ATLANTIC LIMITED

HIGHFIELD HOUSE HIGHFIELD ROAD,BRADFORD,BD10 8QY

Number:09144323
Status:ACTIVE
Category:Private Limited Company

SIDESTEP LTD

8 JAMES STREET,HUDDERSFIELD,HD7 4DS

Number:11525391
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