Advanced company searchLink opens in new window

LIVING MATRIX LIMITED

Company number 10316533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 DS01 Application to strike the company off the register
12 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 Jun 2022 AD01 Registered office address changed from 28 28 Magdalen Street London SE1 2EN England to 28 Magdalen Street London SE1 2EN on 30 June 2022
21 Jun 2022 AD01 Registered office address changed from 1 Flat 24, 1 Dragmore Street Clapham South SW4 8DW United Kingdom to 28 28 Magdalen Street London SE1 2EN on 21 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 May 2021 AD01 Registered office address changed from 104a Essex Road London N1 8LU England to 1 Flat 24, 1 Dragmore Street Clapham South SW4 8DW on 11 May 2021
17 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
16 Nov 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from 18 Schofield Walk London SE3 7DA United Kingdom to 104a Essex Road London N1 8LU on 13 July 2018
08 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 14 October 2017 with no updates
19 Jan 2018 AD01 Registered office address changed from Old Blades Riverside Staines-upon-Thames Middlesex TW18 3NH United Kingdom to 18 Schofield Walk London SE3 7DA on 19 January 2018
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted