MATRIX STRUCTURED FINANCE LLP

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Member's details changed for First of May Llp on 2024-10-01

View Document

11/10/2411 October 2024 Member's details changed for Second of May Llp on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for Second of May Llp as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for First of May Llp as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Registered office address changed from Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT United Kingdom to 6 Oaklands Court Tiverton Way Tiverton Devon EX16 6TG on 2024-10-10

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Change of details for Second of May Llp as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Member's details changed for Second of May Llp on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for First of May Llp as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Member's details changed for First of May Llp on 2023-09-29

View Document

29/09/2329 September 2023 Registered office address changed from Ground Floor South Suite Afon House Worthing Road Horsham West Sussex RH12 1TL United Kingdom to Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT on 2023-09-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / FIRST OF MAY LLP / 28/03/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O C/O MATRIX PARTNERSHIP MANAGEMENT LLP 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / SECOND OF MAY LLP / 28/03/2018

View Document

10/04/1810 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST OF MAY LLP / 28/03/2018

View Document

10/04/1810 April 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SECOND OF MAY LLP / 28/03/2018

View Document

14/02/1814 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 ANNUAL RETURN MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 ANNUAL RETURN MADE UP TO 31/12/14

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SECOND OF MAY LLP / 20/12/2013

View Document

28/01/1428 January 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST OF MAY LLP / 20/12/2013

View Document

28/01/1428 January 2014 ANNUAL RETURN MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 AUDITORS RESIGNATION (LLP)

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

01/03/131 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST OF MAY LLP / 19/03/2010

View Document

28/02/1328 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 VINE STREET LONDON W1J 0AH

View Document

11/12/1211 December 2012 CORPORATE LLP MEMBER APPOINTED SECOND OF MAY LLP

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MATRIX-SECURITIES LIMITED

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, LLP MEMBER MATRIX GROUP LIMITED

View Document

11/07/1211 July 2012 AUDITORS RESIGNATION (LLP)

View Document

27/06/1227 June 2012 AUDITORS RESIGNATION (LLP)

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/03/1216 March 2012 ANNUAL RETURN MADE UP TO 07/03/12

View Document

14/03/1114 March 2011 ANNUAL RETURN MADE UP TO 07/03/11

View Document

14/03/1114 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FIRST OF MAY LLP / 11/03/2011

View Document

11/03/1111 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MATRIX GROUP LIMITED / 11/03/2011

View Document

11/03/1111 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MATRIX-SECURITIES LIMITED / 11/03/2011

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/04/1021 April 2010 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

18/03/1018 March 2010 ANNUAL RETURN MADE UP TO 07/03/10

View Document

09/03/109 March 2010 AUDITORS RESIGNATION (LLP)

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC327292

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC304867

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC304050

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC319462

View Document

01/07/081 July 2008 MEMBER'S PARTICULARS MATRIX GROUP LIMITED

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC314576

View Document

01/07/081 July 2008 LLP MEMBER GLOBAL MATRIX GROUP LIMITED DETAILS CHANGED BY FORM RECEIVED ON 27-06-2008 FOR LLP OC304959

View Document

26/06/0826 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED FIRST OF MAY LLP

View Document

06/05/086 May 2008 MEMBER RESIGNED JOHN HARDY

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 07/03/08

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 07/03/07

View Document

29/12/0629 December 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/06/06

View Document

22/08/0622 August 2006 MEMBER'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 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