MATCO DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Director's details changed for Mr Choudhry Mansoor Ahmed Tahir on 2024-06-01

View Document

13/06/2413 June 2024 Change of details for Mr Choudhry Mansoor Ahmed Tahir as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-01-01

View Document

13/03/2413 March 2024 Cessation of Mashood Choudhry Tahir as a person with significant control on 2024-01-01

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Termination of appointment of Mashood Choudhry Tahir as a director on 2024-01-01

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

08/12/228 December 2022 Notification of Mashood Choudhry Tahir as a person with significant control on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/10/218 October 2021 Registration of charge 112982260002, created on 2021-09-30

View Document

06/10/216 October 2021 Registration of charge 112982260001, created on 2021-09-30

View Document

02/10/212 October 2021 Amended micro company accounts made up to 2020-04-30

View Document

23/09/2123 September 2021 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MASHOOD CHOUDHRY TAHIR / 01/04/2019

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MASHOOD CHOUDHRY TAHIR

View Document

03/06/203 June 2020 COMPANY NAME CHANGED B & Z MOTORS LTD CERTIFICATE ISSUED ON 03/06/20

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOUDHRY MANSOOR AHMED TAHIR

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR CHOUDHRY MANSOOR AHMED TAHIR

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAHOMED ABDUL GAFFAR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 70 RUNLEY ROAD LUTON LU1 1UA ENGLAND

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ZAHROOB

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD BABAR

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR MAHOMED ERFAN ABDUL GAFFAR

View Document

05/11/185 November 2018 CESSATION OF MUHAMMAD BABAR AS A PSC

View Document

07/04/187 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company