32 MATTOCK LANE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

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

View Accounts

21/09/2421 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-22 with no updates

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

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

22/05/1622 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

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

View Accounts

06/09/156 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O FLAT 2 32 MATTOCK LANE LONDON W5 5BH

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN ANDREWS

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MISS JOANNA ELIZABETH REED

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREWS

View Document

07/09/127 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM FLAT 4 32 MATTOCK LANE EALING LONDON W5 5BH

View Document

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR SARMAD ZAIDI

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN DYKE

View Document

12/10/1112 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/05/1127 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASJIT SIDHU

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASJIT SIDHU / 20/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD DYKE / 20/05/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES ANDREWS / 20/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/05/05; NO CHANGE OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/05/04; NO CHANGE OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0319 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: FLAT 5 CHERRY TREE HOUSE 32 MATTOCK LANE LONDON W5 5BH

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 £ NC 5/10 15/03/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 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