ELLIS MATHER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Stuart Anderson Ellis-Mather on 2025-01-31

View Document

04/02/254 February 2025 Change of details for Mr Stuart Anderson Ellis-Mather as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Change of details for Mr Matthew James George Ellis-Mather as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Director's details changed for Mr Matthew James George Ellis-Mather on 2025-01-31

View Document

29/01/2529 January 2025 Director's details changed for Mr Matthew James George Ellis-Mather on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mr Matthew James George Ellis-Mather as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Change of details for Mr Stuart Anderson Ellis-Mather as a person with significant control on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mr Stuart Anderson Ellis-Mather on 2025-01-29

View Document

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

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/02/241 February 2024 Director's details changed for Mr Lawrance Ralph Allen on 2024-01-31

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

09/02/229 February 2022 Appointment of Mr Lawrance Ralph Allen as a director on 2022-02-08

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

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

View Accounts

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES

View Document

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

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/08/1928 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 73.00

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ASQUITH

View Document

16/08/1916 August 2019 CESSATION OF IAN DOUGLAS ASQUITH AS A PSC

View Document

30/04/1930 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDERSON ELLIS-MATHER / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099925000002

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DOUGLAS ASQUITH / 07/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GEORGE ELLIS-MATHER / 07/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDERSON ELLIS-MATHER / 07/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS ASQUITH / 07/02/2018

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ANDERSON ELLIS-MATHER / 07/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GEORGE ELLIS-MATHER / 07/02/2018

View Document

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

View Accounts

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR STUART ANDERSON MATHER / 11/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GEORGE ELLIS / 11/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GEORGE ELLIS / 11/09/2017

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDERSON MATHER / 11/09/2017

View Document

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 ADOPT ARTICLES 22/03/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAULT / 25/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY DEBRA MELADY / 19/04/2017

View Document

15/03/1715 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED MAGNET EXPERT HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM CHANCERY COURT 34 WEST STREET RETFORD NOTTS DN22 3ES ENGLAND

View Document

30/03/1630 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/1630 March 2016 ADOPT ARTICLES 15/03/2016

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1630 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1630 March 2016 AGREEMENTS 15/03/2016

View Document

30/03/1630 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 100.00

View Document

30/03/1630 March 2016 SUB-DIVISION 15/03/16

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAVID GAULT

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS LINDSEY DEBRA MELADY

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR IAN DOUGLAS ASQUITH

View Document

19/03/1619 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099925000002

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099925000001

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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