ARKILL MATTHEWS ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 21 Rosset Park Darland Lane Rossett Wreaham LL12 0FB Wales to 21 Rossett Park Darland Lane Rossett Wrexham LL12 0FB on 2025-07-28

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Registered office address changed from Llais Afon Dolwyddelan Conwy LL25 0EQ Wales to 21 Rosset Park Darland Lane Rossett Wreaham LL12 0FB on 2025-06-09

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Nicholas Allen as a person with significant control on 2024-07-24

View Document

05/08/245 August 2024 Director's details changed for Nicholas John Allen on 2024-07-24

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

26/03/2226 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 86 MILDRED AVENUE WATFORD HERTFORDSHIRE WD18 7DX

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MATTHEWS / 01/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

10/12/0910 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ARKILL / 09/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MATTHEWS / 09/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ALLEN / 09/12/2009

View Document

15/01/0915 January 2009 ADOPT MEM AND ARTS 11/12/2008

View Document

10/12/0810 December 2008 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