CHRISTOPHER MATTHEW LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
31/10/2431 October 2024 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-06-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
04/01/224 January 2022 | Memorandum and Articles of Association |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
04/01/224 January 2022 | Resolutions |
24/12/2124 December 2021 | Statement of capital following an allotment of shares on 2021-11-24 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
19/12/1719 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
01/02/171 February 2017 | 01/12/16 STATEMENT OF CAPITAL GBP 4 |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/01/177 January 2017 | ADOPT ARTICLES 02/12/2016 |
07/01/177 January 2017 | STATEMENT OF COMPANY'S OBJECTS |
05/06/165 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/06/156 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/06/148 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/06/125 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/06/115 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN STEWART JONES / 05/06/2010 |
05/06/105 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/06/0913 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/06/076 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 7 FERRIBY CLOSE GOSFORTH NEWCASTLE UPON TY TYNE & WEAR NE3 5LQ |
07/06/067 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
16/09/0316 September 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/07/0227 July 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
09/07/019 July 2001 | SECRETARY RESIGNED |
09/07/019 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | NEW SECRETARY APPOINTED |
09/07/019 July 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
05/06/015 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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