MATHIEW CONSULTING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 SAIL ADDRESS CHANGED FROM: 64 PAUL STREET GROUND FLOOR RIGHT LONDON EC2A 4NG ENGLAND

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR SOOBASCHAND SEEBALUCK

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARIO COLOMBO / 31/08/2014

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARIO COLOMBO / 01/09/2010

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / YARDENA LANDMAN / 01/09/2010

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/08/1019 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YARDENA LANDMAN / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO COLOMBO / 17/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 MEMORANDUM OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED BLUEMOND LIMITED CERTIFICATE ISSUED ON 17/07/08

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM FLAT 4 1-2 TELEGRAPH HOUSE RUTLAND GARDENS LONDON SW7 1BX

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

31/08/0131 August 2001 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