PURCHASING MATTERS LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
18/02/2518 February 2025 | Application to strike the company off the register |
29/05/2429 May 2024 | Registered office address changed from Verna House 9 Bicester Road Aylesbury HP19 9AG England to Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL on 2024-05-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Registered office address changed from C/O Paul J Alder & Co 5 Church Street Aylesbury Buckinghamshire HP20 2QP to Verna House 9 Bicester Road Aylesbury HP19 9AG on 2022-12-13 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/07/1318 July 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA FRANCES SCUTT / 01/05/2010 |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/057 July 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
11/06/0311 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
03/06/033 June 2003 | SECRETARY RESIGNED |
03/06/033 June 2003 | DIRECTOR RESIGNED |
18/05/0318 May 2003 | 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