MATEC-GLOBAL LLP

Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Darren Roy Brownfield as a member on 2025-08-23

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/10/2419 October 2024

View Document

19/10/2419 October 2024

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021

View Document

29/09/2129 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/09/2129 September 2021

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

17/10/1917 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

17/10/1917 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/10/1917 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

05/11/185 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM UNIT C MANOR COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9PY UNITED KINGDOM

View Document

05/11/185 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/11/185 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/11/185 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

14/08/1814 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 04/08/2018

View Document

14/08/1814 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 04/08/2018

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARK DOWNTON / 10/12/2017

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM KINGFISHER HOUSE 2B GROUND FLOOR NORTHWOOD PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9XN

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, LLP MEMBER RYAN HEWITT

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/10/177 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/177 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/10/177 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

07/10/177 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PINON-MARTINEZ

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

25/10/1625 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

25/10/1625 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

25/10/1625 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

25/10/1625 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

12/08/1612 August 2016 ANNUAL RETURN MADE UP TO 21/06/16

View Document

14/01/1614 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/01/1614 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

10/08/1510 August 2015 ANNUAL RETURN MADE UP TO 21/06/15

View Document

02/06/152 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN ROY BROWNFIELD / 18/05/2015

View Document

30/10/1430 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

30/10/1430 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

30/10/1430 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/10/1430 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/10/1410 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

10/10/1410 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

19/08/1419 August 2014 ANNUAL RETURN MADE UP TO 21/06/14

View Document

06/07/146 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 29/08/2013

View Document

06/07/146 July 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 29/08/2013

View Document

03/06/143 June 2014 LLP MEMBER APPOINTED MR RYAN HEWITT

View Document

23/10/1323 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

23/10/1323 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

23/10/1323 October 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1323 October 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 9 BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH WEST SUSSEX RH16 1TX UNITED KINGDOM

View Document

02/07/132 July 2013 ANNUAL RETURN MADE UP TO 21/06/13

View Document

09/01/139 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 02/01/2013

View Document

09/01/139 January 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 02/01/2013

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 11-13 PROSPECT HOUSE LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM

View Document

08/08/128 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, LLP MEMBER LANCE HARDIMAN

View Document

10/07/1210 July 2012 ANNUAL RETURN MADE UP TO 21/06/12

View Document

09/07/129 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARK DOWNTON / 20/06/2012

View Document

11/05/1211 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO GROUP LLP / 11/05/2012

View Document

11/05/1211 May 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 11/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM UNIT 1 ANVIL PARK CATTESHALL LANE GODALMING SURREY GU7 1LH

View Document

21/11/1121 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARK DOWNTON / 26/09/2011

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMPITO LIMITED / 21/06/2011

View Document

01/07/111 July 2011 ANNUAL RETURN MADE UP TO 21/06/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, LLP MEMBER JAMES PEARSON

View Document

19/11/1019 November 2010 LLP MEMBER APPOINTED PAUL MARK DOWNTON

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 ANNUAL RETURN MADE UP TO 21/06/10

View Document

20/05/1020 May 2010 CORPORATE LLP MEMBER APPOINTED AMPITO GROUP LLP

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, LLP MEMBER PINLOMA LIMITED

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED JAMES TERRENCE PEARSON

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED LANCE STEVEN HARDIMAN

View Document

19/04/1019 April 2010 LLP MEMBER APPOINTED DARREN BROWNFIELD

View Document

14/07/0914 July 2009 CURRSHO FROM 30/06/2010 TO 31/12/2009

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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