HARCOURT MATTHEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Notification of Mark Ostrowski as a person with significant control on 2024-09-05

View Document

24/09/2424 September 2024 Notification of Heather Allen as a person with significant control on 2024-09-05

View Document

24/09/2424 September 2024 Cessation of Two Skis Limited as a person with significant control on 2024-09-05

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Director's details changed for Mr Mark Ostrowski on 2022-12-13

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CESSATION OF HELEN ELISABETH SHEARMAN AS A PSC

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO SKIS LIMITED

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR MARK OSTROWSKI

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MRS HEATHER ALLEN

View Document

01/10/201 October 2020 CESSATION OF GUY HARCOURT MATTHEWS AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY HELEN SHEARMAN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR GUY MATTHEWS

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SHEARMAN

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HARCOURT MATTHEWS / 17/09/2019

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN ELISABETH SHEARMAN / 17/09/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELISABETH SHEARMAN / 17/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1710 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/07/1012 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED PAUL JOHN MOSTON

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 SUB DIVISION 22/09/04

View Document

22/03/0522 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0522 March 2005 NC INC ALREADY ADJUSTED 22/09/04

View Document

22/03/0522 March 2005 NC INC ALREADY ADJUSTED 22/09/04

View Document

22/03/0522 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 S-DIV 22/11/04

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 3 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DL

View Document

02/08/992 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/986 July 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