MATEC EVO UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Matteo Goich as a director on 2025-02-01

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Amended accounts for a small company made up to 2022-12-31

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2023-10-21

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Notification of a person with significant control statement

View Document

26/09/2426 September 2024 Cessation of Massimo Bertolucci as a person with significant control on 2023-08-01

View Document

26/09/2426 September 2024 Cessation of Matteo Goich as a person with significant control on 2023-08-01

View Document

12/12/2312 December 2023 Appointment of Mr Alessandro Berzolla as a director on 2023-12-12

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/10/2311 October 2023 Secretary's details changed for P & T Secretaries Limited on 2023-09-11

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM SUITE 207 ARTHUR HOUSE 41 ARTHUR STREET BELFAST BT1 4GB NORTHERN IRELAND

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MASSIMO BERTOLUCCI

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR MATTEO GOICH

View Document

09/06/209 June 2020 CORPORATE SECRETARY APPOINTED P & T SECRETARIES LIMITED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 COMPANY BUSINESS 23/04/2020

View Document

16/04/2016 April 2020 COMPANY BUSINESS 23/03/2020

View Document

28/05/1928 May 2019 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