G J (MATS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/07/2414 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/04/2412 April 2024 | Registration of charge 082510870003, created on 2024-04-10 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/06/2326 June 2023 | Registered office address changed from 7-8 Raleigh Walk Waterfront House Brigantine Place Cardiff South Glamorgan CF10 4LN to Bishop House 10 Wheat Street Brecon Powys LD3 7DG on 2023-06-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | CESSATION OF SIAN EYNON JONES AS A PSC |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR SIAN JONES |
31/10/1731 October 2017 | DIRECTOR APPOINTED MRS SIAN ERYL EYNON JONES |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR GARETH MIDDLETON JONES / 01/07/2016 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/12/1516 December 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/01/1529 January 2015 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082510870001 |
25/11/1325 November 2013 | DIRECTOR APPOINTED MR GARETH MIDDLETON JONES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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