K I AND E L MATKIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Registration of charge 092242170002, created on 2024-12-20

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/07/2417 July 2024 Registered office address changed from Lion Buildings 8 Market Place Lion Buildings Uttoxeter Staffordshire ST14 8HP England to St Georges House 19 Church Street Uttoxeter ST14 8AG on 2024-07-17

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

23/11/2123 November 2021 Registered office address changed from C/O Hsks Greenhalgh 8 Lion Buildings Market Place Uttoxeter Staffordshire ST14 8HP to Lion Buildings 8 Market Place Lion Buildings Uttoxeter Staffordshire ST14 8HP on 2021-11-23

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 29/02/20 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MATKIN / 17/09/2020

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES MATKIN / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ISAAC MATKIN / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN LALLIE MATKIN / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VERNON MATKIN / 17/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 CURREXT FROM 30/04/2015 TO 28/02/2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP ENGLAND

View Document

20/01/1520 January 2015 ALTER ARTICLES 07/01/2015

View Document

28/10/1428 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092242170001

View Document

18/09/1418 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/1418 September 2014 CURRSHO FROM 30/09/2015 TO 30/04/2015

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