Date | Description |
2025-05-16 |
update website_status FailedRobots => FlippedRobots |
2025-04-30 |
update website_status FlippedRobots => FailedRobots |
2025-04-05 |
update website_status OK => FlippedRobots |
2025-03-05 |
update robots_txt_status shop.matrixofficesupplies.co.uk: 200 => 403 |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/24, WITH UPDATES |
2024-11-29 |
delete finance_emails ac..@matrixofficesupplies.co.uk |
2024-11-29 |
delete managingdirector Nasser Hakim |
2024-11-29 |
delete otherexecutives Justin Davidson |
2024-11-29 |
delete otherexecutives Will Gripton |
2024-11-29 |
delete personal_emails ge..@matrixofficesupplies.co.uk |
2024-11-29 |
delete personal_emails sh..@matrixofficesupplies.co.uk |
2024-11-29 |
delete alias Matrix Office Supplies Ltd. |
2024-11-29 |
delete email ac..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email ga..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email ge..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email jo@rubiconmarketing.net |
2024-11-29 |
delete email la..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email sa..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email sh..@matrixofficesupplies.co.uk |
2024-11-29 |
delete email vi..@matrixofficesupplies.co.uk |
2024-11-29 |
delete person Gary Potter |
2024-11-29 |
delete person Geoff Perriman |
2024-11-29 |
delete person Justin Davidson |
2024-11-29 |
delete person Nasser Hakim |
2024-11-29 |
delete person Will Gripton |
2024-11-29 |
delete registration_number 6769385 |
2024-11-29 |
delete source_ip 20.77.27.31 |
2024-11-29 |
delete vat 947 9150 85 |
2024-11-29 |
insert about_pages_linkeddomain google.com |
2024-11-29 |
insert contact_pages_linkeddomain google.com |
2024-11-29 |
insert index_pages_linkeddomain google.com |
2024-11-29 |
insert source_ip 35.214.26.14 |
2024-11-29 |
update website_status FlippedRobots => OK |
2024-11-06 |
update website_status IndexPageFetchError => FlippedRobots |
2024-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850006 |
2024-10-06 |
update website_status FlippedRobots => IndexPageFetchError |
2024-09-12 |
update website_status IndexPageFetchError => FlippedRobots |
2024-07-10 |
update website_status OK => IndexPageFetchError |
2024-06-07 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-05 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES |
2022-09-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-15 |
update robots_txt_status matrixofficesupplies.co.uk: 404 => 200 |
2022-05-15 |
update robots_txt_status www.matrixofficesupplies.co.uk: 404 => 200 |
2022-04-14 |
delete email ka..@matrixofficesupplies.co.uk |
2022-04-14 |
insert email ga..@matrixofficesupplies.co.uk |
2022-04-14 |
insert email sa..@matrixofficesupplies.co.uk |
2022-04-14 |
insert person Gary Potter |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2021-09-28 |
delete index_pages_linkeddomain clickpromo.com |
2021-06-23 |
insert otherexecutives Will Gripton |
2021-06-23 |
insert email la..@matrixofficesupplies.co.uk |
2021-06-23 |
insert person Will Gripton |
2021-06-23 |
update robots_txt_status matrixofficesupplies.co.uk: 200 => 404 |
2021-06-23 |
update robots_txt_status www.matrixofficesupplies.co.uk: 200 => 404 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-24 |
delete source_ip 167.98.42.205 |
2021-05-24 |
insert source_ip 20.77.27.31 |
2021-05-22 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-09 |
delete source_ip 185.119.173.238 |
2021-02-09 |
insert source_ip 167.98.42.205 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-12-19 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HAKIM / 18/05/2020 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-21 |
update statutory_documents 14/12/18 STATEMENT OF CAPITAL GBP 100 |
2019-03-18 |
update statutory_documents ADOPT ARTICLES 14/12/2018 |
2019-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 04/01/2019 |
2019-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HAKIM / 04/01/2019 |
2019-01-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA HAKIM / 04/01/2019 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update num_mort_outstanding 5 => 4 |
2018-03-07 |
update num_mort_satisfied 0 => 1 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
2017-12-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067693850004 |
2017-06-22 |
delete about_pages_linkeddomain clickpromo.com |
2017-06-22 |
delete contact_pages_linkeddomain clickpromo.com |
2017-06-22 |
delete terms_pages_linkeddomain clickpromo.com |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA HAKIM |
2017-04-05 |
update statutory_documents SECRETARY APPOINTED REBECCA HAKIM |
2017-03-14 |
delete source_ip 94.126.40.39 |
2017-03-14 |
insert source_ip 185.119.173.238 |
2017-01-25 |
update website_status FlippedRobots => OK |
2017-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
2017-01-07 |
update num_mort_charges 4 => 5 |
2017-01-07 |
update num_mort_outstanding 4 => 5 |
2016-12-04 |
update website_status OK => FlippedRobots |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850005 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 30/09/2016 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-12-09 => 2015-12-09 |
2016-01-08 |
update returns_next_due_date 2016-01-06 => 2017-01-06 |
2016-01-03 |
update website_status FlippedRobots => OK |
2015-12-09 |
update statutory_documents 09/12/15 FULL LIST |
2015-12-03 |
update website_status OK => FlippedRobots |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update num_mort_charges 3 => 4 |
2015-09-07 |
update num_mort_outstanding 3 => 4 |
2015-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067693850004 |
2015-02-07 |
update returns_last_madeup_date 2013-12-09 => 2014-12-09 |
2015-02-07 |
update returns_next_due_date 2015-01-06 => 2016-01-06 |
2015-01-04 |
update statutory_documents 09/12/14 FULL LIST |
2014-11-02 |
insert about_pages_linkeddomain primasoftware.co.uk |
2014-11-02 |
insert contact_pages_linkeddomain primasoftware.co.uk |
2014-11-02 |
insert management_pages_linkeddomain primasoftware.co.uk |
2014-03-13 |
delete source_ip 188.191.153.31 |
2014-03-13 |
insert source_ip 94.126.40.39 |
2014-03-13 |
update robots_txt_status www.matrixofficesupplies.co.uk: 404 => 200 |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
insert contact_pages_linkeddomain wufoo.com |
2014-01-07 |
delete address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL UNITED KINGDOM BS5 9RD |
2014-01-07 |
insert address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL BS5 9RD |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-09 => 2013-12-09 |
2014-01-07 |
update returns_next_due_date 2014-01-06 => 2015-01-06 |
2014-01-03 |
update statutory_documents CONSOLIDATION
21/08/12 |
2013-12-17 |
update statutory_documents 09/12/13 FULL LIST |
2013-09-28 |
update website_status FlippedRobots => OK |
2013-08-26 |
update website_status OK => FlippedRobots |
2013-06-25 |
update num_mort_charges 2 => 3 |
2013-06-25 |
update num_mort_outstanding 2 => 3 |
2013-06-24 |
update returns_last_madeup_date 2011-12-09 => 2012-12-09 |
2013-06-24 |
update returns_next_due_date 2013-01-06 => 2014-01-06 |
2013-06-24 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
delete address 11 LAWFORD STREET BRISTOL UNITED KINGDOM BS2 0DH |
2013-06-23 |
insert address UNIT 1B BARTON HILL TRADING ESTATE HERAPATH STREET BRISTOL UNITED KINGDOM BS5 9RD |
2013-06-23 |
update reg_address_care_of null => MATRIX OFFICE SUPPLIES LIMITED |
2013-06-23 |
update registered_address |
2013-06-22 |
update num_mort_charges 0 => 1 |
2013-06-22 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2013-01-24 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 09/12/12 FULL LIST |
2012-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NASSER HAKIM / 17/12/2012 |
2012-12-16 |
insert address Unit 1B Barton Hill Trading Estate, Herapath Street, Bristol, BS5 9RD |
2012-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM
11 LAWFORD STREET
BRISTOL
BS2 0DH
UNITED KINGDOM |
2012-10-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-09-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAFI |
2012-06-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-06 |
update statutory_documents 09/12/11 FULL LIST |
2011-08-02 |
update statutory_documents SUB-DIVISION
27/07/11 |
2011-03-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
276-280 STAPLETON ROAD
EASTON
BRISTOL
AVON
BS5 0NW
UNITED KINGDOM |
2011-01-11 |
update statutory_documents 09/12/10 FULL LIST |
2010-04-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-12-28 |
update statutory_documents 09/12/09 FULL LIST |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED RAFI / 28/12/2009 |
2009-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NASSER HAKIM / 28/12/2009 |
2009-12-17 |
update statutory_documents CURREXT FROM 30/11/2009 TO 31/12/2009 |
2009-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2009 FROM
CEDAR HOUSE HAZELL DRIVE
NEWPORT
GWENT
NP10 8FY |
2009-04-01 |
update statutory_documents DIRECTOR APPOINTED NASSER HAKIM |
2009-01-20 |
update statutory_documents CURRSHO FROM 31/12/2009 TO 30/11/2009 |
2008-12-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |