MATRIX BUILDING & CIVIL ENGINEERING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-06-23 to 2023-06-30

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-06-30

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2211 December 2022 Micro company accounts made up to 2021-06-30

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 25/06/2019 TO 24/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 PREVSHO FROM 26/06/2017 TO 25/06/2017

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYAGOWRI BAEZA

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CESAR EDILBERTO BAEZA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CURRSHO FROM 27/06/2016 TO 26/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1619 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 CURRSHO FROM 29/06/2015 TO 28/06/2015

View Document

31/03/1631 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/07/1131 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEYAGOWRI BAEZA / 07/02/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CESAR EDILBERTO BAEZA / 07/06/2010

View Document

18/01/1118 January 2011 Annual return made up to 7 June 2010 with full list of shareholders

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM SILVERMANS CHARTERED ACCOUNTANTS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF UNITED KINGDOM

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SILVERMANS CHARTERED ACCOUNATNTS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SILVERMANS, CHARTERED ACCOUNTANTS, HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/08/0721 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SILVERMANS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD

View Document

21/08/0721 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: SILVERMANS CHARTERED ACCOUNTANTS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 23 GRESHAM GARDENS LONDON NW11 8NX

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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