GRAHAM MATTHEWS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Certificate of change of name

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Termination of appointment of Ali Raza as a director on 2024-03-23

View Document

07/04/247 April 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

07/04/247 April 2024 Termination of appointment of Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Mr Jeremy Guy Roberts as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Angus James Mcdowell as a director on 2024-03-11

View Document

19/01/2419 January 2024 Registration of charge 093570820004, created on 2024-01-18

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Gregory Raymond Hollis as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Abid Hamid as a director on 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/02/223 February 2022 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 2022-02-01

View Document

02/02/222 February 2022 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2022-02-02

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCING CAPITAL VENTURES LIMITED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COX / 01/11/2017

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR ALEXANDER FERGUS TAYLOR-GREGG

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIOT DARCY

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ABID HAMID

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3XB

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RIINA TRKULJA-AMJARV

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093570820003

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093570820002

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ELIOT MARK DARCY

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED RIINA TRKULJA-AMJARV

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MUSGRAVE

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANCE

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR MATTHEW COX

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COX

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 ADOPT ARTICLES 10/12/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR JAMES YANN MUSGRAVE

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093570820001

View Document

08/10/158 October 2015 ADOPT ARTICLES 01/03/2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 60 GROSVENOR STREET LONDON W1K 3HZ ENGLAND

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GERRARD

View Document

17/03/1517 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR MATTHEW COX

View Document

16/12/1416 December 2014 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