MATRIX WEALTH PLANNING - History of Changes


DateDescription
2023-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATRIX WEALTH LIMITED
2023-10-09 update statutory_documents CESSATION OF BARRY JOHN GORDON AS A PSC
2023-10-09 update statutory_documents CESSATION OF CAROLINE GORDON AS A PSC
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-09 update robots_txt_status www.dcalvert.co.uk: 404 => 200
2022-08-09 update robots_txt_status www.matrixwp.co.uk: 404 => 200
2022-07-07 delete address 20B PIPISTRELLE DRIVE MARKET BOSWORTH LEICESTERSHIRE ENGLAND CV13 0NW
2022-07-07 insert address WELL COTTAGE BOSWORTH ROAD CONGERSTONE WARWICKSHIRE ENGLAND CV13 6LY
2022-07-07 update registered_address
2022-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2022 FROM 20B PIPISTRELLE DRIVE MARKET BOSWORTH LEICESTERSHIRE CV13 0NW ENGLAND
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2022-02-15 update robots_txt_status www.dcalvert.co.uk: 200 => 404
2022-02-15 update robots_txt_status www.matrixwp.co.uk: 200 => 404
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GORDON / 01/04/2021
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE GORDON / 01/04/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN GORDON / 01/04/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE GORDON / 01/04/2021
2021-02-10 delete address Bosworth Road, Congerstone, Warwickshire, CV13 6LY, England
2021-02-10 delete index_pages_linkeddomain sjpinsights.co.uk
2021-02-10 delete index_pages_linkeddomain sjpp.co.uk
2021-02-10 delete phone 01827 881397
2021-02-10 delete phone 07710 701652
2021-02-10 update robots_txt_status www.dcalvert.co.uk: 404 => 200
2021-02-10 update robots_txt_status www.matrixwp.co.uk: 404 => 200
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN GORDON / 27/04/2020
2020-09-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BARRY JOHN GORDON / 27/04/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-28 update statutory_documents 16/01/20 STATEMENT OF CAPITAL GBP 200
2020-01-27 update statutory_documents ADOPT ARTICLES 16/01/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17 delete source_ip 34.241.230.219
2019-12-17 delete source_ip 52.19.123.198
2019-12-17 insert source_ip 85.233.160.22
2019-12-17 insert source_ip 85.233.160.23
2019-12-17 insert source_ip 85.233.160.24
2019-12-07 delete address WELL COTTAGE 100 BOSWORTH RAOD CONGERSTONE NUNEATON CV13 6LY
2019-12-07 insert address 20B PIPISTRELLE DRIVE MARKET BOSWORTH LEICESTERSHIRE ENGLAND CV13 0NW
2019-12-07 update registered_address
2019-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2019 FROM WELL COTTAGE 100 BOSWORTH RAOD CONGERSTONE NUNEATON CV13 6LY
2019-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN GORDON
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-02 delete source_ip 162.13.227.84
2018-06-02 insert source_ip 34.241.230.219
2018-06-02 insert source_ip 52.19.123.198
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05 update statutory_documents DIRECTOR APPOINTED MR RYAN JAMES GORDON
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-03-11 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-02-16 update statutory_documents 03/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-13 update statutory_documents 03/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address WELL COTTAGE 100 BOSWORTH RAOD CONGERSTONE NUNEATON UNITED KINGDOM CV13 6LY
2014-03-07 insert address WELL COTTAGE 100 BOSWORTH RAOD CONGERSTONE NUNEATON CV13 6LY
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-03-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-14 update statutory_documents 03/02/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-11-03 => 2014-12-31
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-02-26 update statutory_documents 03/02/13 FULL LIST
2012-03-30 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION