Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Matrix Insight LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

COMB OVER LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 06000446
Record last updated Thursday, June 6, 2019 3:42:19 AM UTC
Official Address 1 Floor 152 Kemp House -160 City Road Bunhill
There are 596 companies registered at this street
Postal Code EC1V2NP
Sector Other service activities n.e.c.

Charts

Visits

MATRIX INSIGHT LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry May 31, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm Appointment of a man as Shareholder (Above 75%) As a Member Of a Firm
Registry Feb 12, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Apr 28, 2014 Annual return Annual return
Financials Dec 5, 2013 Annual accounts Annual accounts
Registry Apr 4, 2013 Annual return Annual return
Financials Feb 8, 2013 Annual accounts Annual accounts
Registry Dec 13, 2012 Resignation of one Director Resignation of one Director
Registry Dec 1, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 15, 2012 Change of registered office address Change of registered office address
Registry Nov 7, 2012 Change of accounting reference date Change of accounting reference date
Registry Apr 4, 2012 Annual return Annual return
Registry Mar 31, 2012 Resignation of one Director Resignation of one Director
Registry Mar 31, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 31, 2012 Resignation of one Director Resignation of one Director
Registry Mar 31, 2012 Resignation of one Director 6000... Resignation of one Director 6000...
Registry Mar 23, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 23, 2012 Resignation of one Secretary 6000... Resignation of one Secretary 6000...
Registry Mar 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 2012 Resignation of 2 people: one Secretary (a man) Resignation of 2 people: one Secretary (a man)
Registry Mar 14, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2012 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 9, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 7, 2012 Change of registered office address Change of registered office address
Registry Mar 5, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 5, 2012 Change of name certificate Change of name certificate
Registry Mar 5, 2012 Company name change Company name change
Registry Mar 2, 2012 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 22, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 19, 2011 Annual return Annual return
Registry Dec 2, 2011 Change of registered office address Change of registered office address
Registry Dec 2, 2011 Change of particulars for director Change of particulars for director
Registry Dec 2, 2011 Change of particulars for corporate director Change of particulars for corporate director
Registry Dec 2, 2011 Change of particulars for director Change of particulars for director
Financials Nov 16, 2011 Annual accounts Annual accounts
Registry Jul 29, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 29, 2011 Appointment of a man as Secretary 6000... Appointment of a man as Secretary 6000...
Registry May 1, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Mar 2, 2011 Annual accounts Annual accounts
Registry Dec 2, 2010 Annual return Annual return
Registry Dec 2, 2010 Change of particulars for corporate director Change of particulars for corporate director
Registry Dec 1, 2010 Change of particulars for director Change of particulars for director
Registry Dec 1, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Jul 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 27, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 18, 2010 Change of particulars for director Change of particulars for director
Registry Jun 18, 2010 Change of particulars for director 6000... Change of particulars for director 6000...
Financials Mar 16, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Change of registered office address Change of registered office address
Registry Dec 28, 2009 Annual return Annual return
Registry Dec 28, 2009 Change of particulars for corporate director Change of particulars for corporate director
Registry Dec 28, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Dec 28, 2009 Change of particulars for corporate secretary 6000... Change of particulars for corporate secretary 6000...
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Sep 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2009 Change of accounting reference date Change of accounting reference date
Registry Feb 13, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 2, 2009 Appointment of a man as Director 6000... Appointment of a man as Director 6000...
Registry Dec 12, 2008 Annual return Annual return
Registry Nov 1, 2008 Appointment of a man as Director and Financier Appointment of a man as Director and Financier
Registry Oct 2, 2008 Appointment of a secretary Appointment of a secretary
Registry Oct 1, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 18, 2008 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Aug 18, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Registry Jan 11, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2006 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy