MATT AND PARTNERS LLP

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

07/07/237 July 2023 Application to strike the limited liability partnership off the register

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN LACEY

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED MATT ARCHITECTURE LLP CERTIFICATE ISSUED ON 13/04/18

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER JURAJ POLLAK

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER INDIA HARRIS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PETR ESPOSITO

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ELENA COLYER-WORSELL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER BARBARA BROWARNIK

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH OWENS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL LAUAND

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL LAUAND

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER INDIA HARRIS

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID WERREN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DAWIT TEKLU

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LIAM SPENCER

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS ARTHURELL

View Document

01/04/161 April 2016 LLP MEMBER APPOINTED MR NICHOLAS FREDERICK ARTHURELL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SIOBHAN O'BOYLE

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS ELIZABETH OWENS / 01/09/2014

View Document

18/08/1518 August 2015 ANNUAL RETURN MADE UP TO 13/07/15

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WERREN / 01/01/2014

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MISS SIOBHAN O'BOYLE

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR DAWIT TEKLU

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MISS INDIA HELOISE HARRIS

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR JURAJ POLLAK

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR LIAM SPENCER

View Document

27/07/1527 July 2015 LLP MEMBER APPOINTED MR PETR ESPOSITO

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 13/07/14

View Document

14/03/1414 March 2014 LLP MEMBER APPOINTED MASTER DANIEL LAUAND

View Document

13/03/1413 March 2014 LLP MEMBER APPOINTED MR JOHN LACEY

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 LLP MEMBER APPOINTED MISS ELENA COLYER-WORSELL

View Document

23/07/1323 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE HOBBS WHITE / 13/07/2011

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 13/07/13

View Document

23/07/1323 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WHITE / 13/07/2011

View Document

17/07/1317 July 2013 LLP MEMBER APPOINTED MISS BARBARA BROWARNIK

View Document

04/02/134 February 2013 LLP MEMBER APPOINTED MR DAVID WERREN

View Document

04/02/134 February 2013 LLP MEMBER APPOINTED MISS ELIZABETH OWENS

View Document

06/12/126 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED DESIGN GROUP SEVEN LLP CERTIFICATE ISSUED ON 18/09/12

View Document

18/09/1218 September 2012 ANNUAL RETURN MADE UP TO 13/07/12

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW WHITE / 18/09/2012

View Document

18/09/1218 September 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SOPHIE LOUISE HOBBS WHITE / 18/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 3RD FLOOR 17-19 LEICESTER SQUARE LONDON WC2H 7LE UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM GREEN MEWS 13-19 BEVENDEN STREET LONDON GREATER LONDON N1 6BH

View Document

30/05/1230 May 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

13/07/1113 July 2011 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