JON MATTHEWS ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-19 with updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
04/04/234 April 2023 | Registration of charge 115788810001, created on 2023-04-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Change of details for Twelve Bankside Limited as a person with significant control on 2022-05-04 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-10-31 |
04/05/224 May 2022 | Registered office address changed from 4th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Union Albert Square Manchester England M2 6LW on 2022-05-04 |
04/11/214 November 2021 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to 4th Floor Centurion House 129 Deansgate Manchester M3 3WR on 2021-11-04 |
04/11/214 November 2021 | Change of details for Twelve Bankside Limited as a person with significant control on 2021-11-03 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
23/06/2123 June 2021 | Registered office address changed from 22a City Tower, Piccadilly Plaza New York St Manchester M1 4BT United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-06-23 |
01/09/201 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWELVE BANKSIDE LIMITED |
13/11/1913 November 2019 | CESSATION OF JON DAVID MATTHEWS AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/09/1926 September 2019 | CURREXT FROM 30/09/2019 TO 31/10/2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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