URBAN MATRIX PROPERTIES LLP

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2023-08-31

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/10/2228 October 2022 Registered office address changed from 80-83 Long Lane London EC1A 9ET England to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-28

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2020

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONOTHAN FOSTER

View Document

02/09/202 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

14/06/1614 June 2016 ANNUAL RETURN MADE UP TO 19/05/16

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM DEVONSHIRE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/08/153 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / URBAN MATRIX LIMITED / 20/05/2014

View Document

03/08/153 August 2015 ANNUAL RETURN MADE UP TO 19/05/15

View Document

03/08/153 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CLEABARROW LIMITED / 20/05/2014

View Document

03/08/153 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IDEN PROPERTIES (SURREY) LTD / 20/05/2014

View Document

05/12/145 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 DISS40 (DISS40(SOAD))

View Document

29/09/1429 September 2014 ANNUAL RETURN MADE UP TO 19/05/14

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 19/05/13

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 ANNUAL RETURN MADE UP TO 19/05/12

View Document

15/05/1215 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 19/05/11

View Document

22/06/1122 June 2011 CURREXT FROM 31/05/2011 TO 31/08/2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 ANNUAL RETURN MADE UP TO 19/05/10

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, LLP MEMBER WATERLOW SECRETARIES LIMITED

View Document

02/06/092 June 2009 LLP MEMBER APPOINTED URBAN MATRIX LIMITED

View Document

02/06/092 June 2009 LLP MEMBER APPOINTED CLEABARROW LIMITED

View Document

02/06/092 June 2009 MEMBER RESIGNED WATERLOW NOMINEES LIMITED

View Document

02/06/092 June 2009 LLP MEMBER APPOINTED IDEN PROPERTIES (SURREY) LTD

View Document

02/06/092 June 2009 LLP MEMBER APPOINTED TRISTAN WILLIAM MATTHIAE

View Document

19/05/0919 May 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