K N MATHIAS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Director's details changed for Karen Nicola Mathias on 2025-02-18

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/02/2521 February 2025 Change of details for Ms Karen Nicola Mathias as a person with significant control on 2025-02-18

View Document

10/01/2510 January 2025 Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-01-10

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MATHIAS

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MATHIAS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 21 HART ROAD BYFLEET SURREY KT14 7NH

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN NICOLA MATHIAS / 18/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JENNIFER MATHIAS / 18/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED KATHRYN JENNIFER MATHIAS

View Document

18/03/0918 March 2009 SECRETARY APPOINTED JOHN LESLIE MATHIAS

View Document

16/03/0916 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED KAREN NICOLA MATHIAS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

18/02/0918 February 2009 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