Advanced company searchLink opens in new window

CB MATRIX SOLUTIONS LIMITED

Company number 11806211

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)
08 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Feb 2024 AD01 Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
06 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
14 Jun 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 May 2019
08 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
21 Apr 2021 AD01 Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH United Kingdom to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL on 21 April 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 July 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 30/04/2020
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 60,000
29 Oct 2019 AA01 Current accounting period extended from 28 February 2020 to 31 July 2020
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
07 May 2019 PSC02 Notification of Certain Bridge as a person with significant control on 30 April 2019
07 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 30 April 2019
07 May 2019 AP01 Appointment of Mr Gary Hall as a director on 30 April 2019
07 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 76 King Street Suite 307 Manchester M24NH on 7 May 2019
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted