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 - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-07 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-06-30 |
22/03/2422 March 2024 | Previous accounting period extended from 2023-06-23 to 2023-06-30 |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Micro company accounts made up to 2022-06-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Compulsory strike-off action has been discontinued |
11/12/2211 December 2022 | Micro company accounts made up to 2021-06-30 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | PREVSHO FROM 25/06/2019 TO 24/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | PREVSHO FROM 26/06/2017 TO 25/06/2017 |
26/09/1726 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYAGOWRI BAEZA |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CESAR EDILBERTO BAEZA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CURRSHO FROM 27/06/2016 TO 26/06/2016 |
27/03/1727 March 2017 | PREVSHO FROM 28/06/2016 TO 27/06/2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1619 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | CURRSHO FROM 29/06/2015 TO 28/06/2015 |
31/03/1631 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/08/1429 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/08/1330 August 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/09/1213 September 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/07/1131 July 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/01/1119 January 2011 | DISS40 (DISS40(SOAD)) |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEYAGOWRI BAEZA / 07/02/2010 |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CESAR EDILBERTO BAEZA / 07/06/2010 |
18/01/1118 January 2011 | Annual return made up to 7 June 2010 with full list of shareholders |
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 |
05/10/105 October 2010 | FIRST GAZETTE |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | LOCATION OF DEBENTURE REGISTER |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SILVERMANS CHARTERED ACCOUNATNTS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
07/04/097 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/06/0819 June 2008 | LOCATION OF REGISTER OF MEMBERS |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SILVERMANS, CHARTERED ACCOUNTANTS, HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD |
19/06/0819 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | LOCATION OF DEBENTURE REGISTER |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/08/0721 August 2007 | LOCATION OF REGISTER OF MEMBERS |
21/08/0721 August 2007 | LOCATION OF DEBENTURE REGISTER |
21/08/0721 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/08/0721 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/08/0721 August 2007 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: SILVERMANS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD |
21/08/0721 August 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/07/0723 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: ROMAN HOUSE 296 GOLDERS GREEN ROAD LONDON NW11 9PT |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: SILVERMANS CHARTERED ACCOUNTANTS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6LD |
20/02/0720 February 2007 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
28/06/0428 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | DELIVERY EXT'D 3 MTH 30/06/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 23 GRESHAM GARDENS LONDON NW11 8NX |
19/06/0119 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | NEW DIRECTOR APPOINTED |
19/06/0119 June 2001 | DIRECTOR RESIGNED |
19/06/0119 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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