-
MATRIX DIAGNOSTICS LIMITED - Medigold House, Queensbridge, Northampton, NN4 7BF, United Kingdom
Company Information
- Company registration number
- 08149556
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Medigold House
- Queensbridge
- Northampton
- NN4 7BF
- United Kingdom Medigold House, Queensbridge, Northampton, NN4 7BF, United Kingdom UK
Management
- Managing Directors
- CAULTON, Eliot Robert Spencer
- GOLDSMITH, Alexander John
- Company secretaries
- GOLDSMITH, Sebastian James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-19
- Age Of Company 2012-07-19 11 years
- SIC/NACE
- 86900
Ownership
- Shareholders
- MEDIGOLD HEALTH CONSULTANCY LIMITED (100.00%) United Kingdom,Northampton,NN4 7BF,null,null,1 Queensbridge,Medigold House
- Beneficial Owners
- -
- Medigold Health Consultancy Limited
- -
- -
Jurisdiction Particularities
- Company Name (english)
- Matrix Diagnostics Limited
- Additional Status Details
- Active
- VAT Number
- GB163223436
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-08-02
- Last Date: 2023-07-19
-
MATRIX DIAGNOSTICS LIMITED Company Description
- MATRIX DIAGNOSTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 08149556. Its current trading status is "live". It was registered 2012-07-19. It has declared SIC or NACE codes as "86900". It has 2 directors and 1 secretary.It can be contacted at Medigold House .
Get MATRIX DIAGNOSTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Matrix Diagnostics Limited - Medigold House, Queensbridge, Northampton, NN4 7BF, United Kingdom
- 2012-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MATRIX DIAGNOSTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-03-06) - MR01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-04-06) - AA
-
change-account-reference-date-company-current-extended (2023-03-09) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-03-07) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-09) - CS01
-
memorandum-articles (2022-07-21) - MA
-
resolution (2022-07-21) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-07-21) - SH08
-
capital-variation-of-rights-attached-to-shares (2022-07-21) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-07) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-06) - AD01
-
notification-of-a-person-with-significant-control (2022-07-06) - PSC02
-
cessation-of-a-person-with-significant-control (2022-07-06) - PSC07
-
change-account-reference-date-company-current-shortened (2022-08-11) - AA01
-
termination-director-company-with-name-termination-date (2022-07-06) - TM01
-
appoint-person-director-company-with-name-date (2022-07-06) - AP01
-
notification-of-a-person-with-significant-control (2022-07-05) - PSC01
-
change-to-a-person-with-significant-control (2022-07-05) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2022-02-09) - AA
-
appoint-person-secretary-company-with-name-date (2022-07-06) - AP03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-08-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-02) - AA
-
mortgage-satisfy-charge-full (2020-10-28) - MR04
-
confirmation-statement-with-no-updates (2020-07-31) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-08-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
capital-alter-shares-subdivision (2016-12-22) - SH02
-
confirmation-statement-with-updates (2016-08-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
capital-allotment-shares (2016-07-08) - SH01
-
resolution (2016-12-30) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-12-22) - SH08
-
capital-allotment-shares (2016-12-22) - SH01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-06) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-15) - MR01
-
accounts-with-accounts-type-dormant (2014-02-17) - AA
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-02-15) - AD01
-
change-account-reference-date-company-previous-shortened (2013-06-24) - AA01
-
termination-director-company-with-name (2013-06-05) - TM01
-
appoint-person-director-company-with-name (2013-05-23) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-07-19) - NEWINC