MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Jason Robson French as a director on 2025-06-05

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

01/11/241 November 2024 Termination of appointment of Bruce Bent as a director on 2024-10-25

View Document

01/11/241 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Accounts for a small company made up to 2023-04-30

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

25/06/2125 June 2021 Register inspection address has been changed from 10 South Crescent Store Street London WC1E 7BD England to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB

View Document

24/06/2124 June 2021 Director's details changed for Mr Jason Robson French on 2021-06-16

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr James Burlumi on 2021-05-15

View Document

23/04/2123 April 2021 Registered office address changed from , C/O Fieldfisher Llp, 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 2021-04-23

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 NOTIFICATION OF PSC STATEMENT ON 26/11/2018

View Document

27/06/1927 June 2019 CESSATION OF JAMES BURLUMI AS A PSC

View Document

27/06/1927 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR JOHN MATTHEWS

View Document

06/12/186 December 2018 26/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

04/12/184 December 2018 ADOPT ARTICLES 26/11/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JASON ROBSON FRENCH

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR BRUCE BENT

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED STEVEN MARTIN COATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARDINER & THEOBALD HOLDINGS LIMITED

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BURLUMI

View Document

04/06/184 June 2018 CESSATION OF GARDINER & THEOBALD HOLDINGS LIMITED AS A PSC

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BURLUMI / 27/04/2018

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

23/02/1823 February 2018 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED GARDINER & THEOBALD ME LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR JAMES BURLUMI

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY IMELDA MOFFAT

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM GLOVER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARRIE RENUCCI

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR TONY BURTON

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 10 SOUTH CRESCENT LONDON WC1E 7BD

View Document

31/01/1731 January 2017 Registered office address changed from , 10 South Crescent, London, WC1E 7BD to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 2017-01-31

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/07/1627 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/07/1627 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/07/1627 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MS IMELDA KATHERINE MOFFAT

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY JACK NICOLE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

06/01/156 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

01/08/141 August 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 AUDITOR'S RESIGNATION

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR ADAM ANDREW GLOVER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MR GARRIE JAMES RENUCCI

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUNN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY GRIFFITHS

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/12/111 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/12/111 December 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

26/11/1126 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID GRIFFITHS / 13/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES GUNN / 13/11/2011

View Document

01/07/111 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/06/1016 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BELL / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DAVID BURTON / 01/03/2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JACK NICOLE / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID GRIFFITHS / 01/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALAN JONES / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GUNN

View Document

20/01/1020 January 2010 Registered office address changed from , 32 Bedford Square, London, WC1B 3JT on 2010-01-20

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 32 BEDFORD SQUARE LONDON WC1B 3JT

View Document

04/12/094 December 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY GRIFFITHS / 14/09/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED TONY DAVID BURTON

View Document

01/12/081 December 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 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