Advanced company searchLink opens in new window

MATRIX CARE GROUP LTD.

Company number 09709392

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)
13 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Dec 2023 CH01 Director's details changed for Mr Daniel Robertson Sackey on 26 April 2019
17 May 2023 PSC04 Change of details for Mr Daniel Robertson Sackey as a person with significant control on 1 March 2022
11 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
13 Sep 2022 AP01 Appointment of Miss Evelyn Gligah as a director on 13 September 2022
13 Sep 2022 AP01 Appointment of Miss Jemimah Esumanba Crentsil as a director on 13 September 2022
28 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Mar 2022 AD01 Registered office address changed from 70 Micheldever Road London SE12 8LU England to Unit 2, 15 Whitburn Road Whitburn Road London SE13 7UQ on 13 March 2022
29 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
11 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 July 2019
01 Oct 2019 AD01 Registered office address changed from 84 Kirkham Street London SE18 2JX England to 70 Micheldever Road London SE12 8LU on 1 October 2019
27 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Apr 2019 PSC01 Notification of Daniel Robert Sackey as a person with significant control on 22 April 2019
26 Apr 2019 PSC07 Cessation of Ellen Osei-Ansah as a person with significant control on 26 April 2019
26 Apr 2019 TM01 Termination of appointment of Ellen Osei-Ansah as a director on 26 April 2019
26 Apr 2019 AP01 Appointment of Mr Daniel Robertson Sackey as a director on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from Unit 1C, 109 Maybank Maybank Road London South Woodford, Redbridge E18 1EJ England to 84 Kirkham Street London SE18 2JX on 26 April 2019
11 Jul 2018 AAMD Amended micro company accounts made up to 31 July 2017
25 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates