MATRAI DRY LINING LTD

67 Favell Drive 67 Favell Drive, Milton Keynes, MK4 1AX, Buckinghamshire, England
StatusACTIVE
Company No.09354679
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

MATRAI DRY LINING LTD is an active private limited company with number 09354679. It was incorporated 9 years, 5 months, 13 days ago, on 15 December 2014. The company address is 67 Favell Drive 67 Favell Drive, Milton Keynes, MK4 1AX, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 67 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AX

Old address: PO Box MK4 1HU 40 Calverleigh Crescent Furzton Milton Keynes Buckinghamshire MK4 1HU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Roland Matrai

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Krisztina Ruszo

Change date: 2018-07-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Krisztina Ruszo

Change date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Roland Bakos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: PO Box MK4 1HU 40 Calverleigh Crescent Furzton Milton Keynes Buckinghamshire MK4 1HU

Change date: 2018-07-30

Old address: 1 Lastingham Grove Emerson Valley Milton Keynes MK4 2EA England

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-10

Officer name: Mr Roland Bakos

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Bakos

Change date: 2016-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-08

Officer name: Miss Krisztina Ruszo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2016

Action Date: 08 May 2016

Category: Address

Type: AD01

New address: 1 Lastingham Grove Emerson Valley Milton Keynes MK4 2EA

Old address: 44 Dunthorne Way Grange Farm Milton Keynes MK8 0LX England

Change date: 2016-05-08

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-06

Officer name: Miss Krisztina Ruszo

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEGACY LIMITED

109 BUTTERMERE CRESCENT,DONCASTER,DN4 5PA

Number:11021925
Status:ACTIVE
Category:Private Limited Company

MALTY LIMITED

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:08788982
Status:ACTIVE
Category:Private Limited Company

NORTON PARK HOTEL LIMITED

4TH FLOOR ALLAN HOUSE 10,LONDON,W1G 0AH

Number:05415036
Status:LIQUIDATION
Category:Private Limited Company

SPI MANAGEMENT EUROPE LIMITED

114 WHITECHAPEL HIGH STREET,LONDON,E1 7PT

Number:10986232
Status:ACTIVE
Category:Private Limited Company

STOCKDON LIMITED

C/O SILCHROME PLATING LTD,LEEDS,LS12 4JW

Number:02348913
Status:ACTIVE
Category:Private Limited Company

STYLEBX LIMITED

69 UNITY ROAD,ENFIELD,EN3 6PB

Number:11313120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source