KATE MATTHEWS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Change of details for Mr David Parr as a person with significant control on 2025-08-12 |
| 14/07/2514 July 2025 | Change of details for Mr David Parr as a person with significant control on 2025-07-14 |
| 14/07/2514 July 2025 | Director's details changed for Mr David Parr on 2025-07-14 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 29/04/2529 April 2025 | Micro company accounts made up to 2024-07-31 |
| 15/01/2515 January 2025 | Registered office address changed from Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL England to Top Floor, West Hill House West Hill Dartford Kent DA1 2EU on 2025-01-15 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 27/04/2427 April 2024 | Change of details for Mr David Parr as a person with significant control on 2024-03-13 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 26/04/2426 April 2024 | Director's details changed for Mr David Parr on 2024-03-13 |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-07-31 |
| 19/04/2419 April 2024 | Registered office address changed from Basepoint Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL on 2024-04-19 |
| 19/04/2419 April 2024 | Director's details changed for Mr David Parr on 2024-04-19 |
| 19/04/2419 April 2024 | Change of details for Mr David Parr as a person with significant control on 2024-04-19 |
| 09/11/239 November 2023 | Director's details changed for Mr David Parr on 2023-11-09 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 06/04/236 April 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 27/04/1927 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 19/01/1819 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARR / 12/01/2018 |
| 19/01/1819 January 2018 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HANSON REGAN LIMITED / 12/01/2018 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 14/11/1614 November 2016 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 9TH FLOOR SOUTH TOWER 26 ELMFIELD RD BROMLEY BR1 1WA |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 02/06/142 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 20/05/1320 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/04/1329 April 2013 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY BR1 1LT UNITED KINGDOM |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 21/05/1221 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE CAMDEN LONDON WC1R 4QD ENGLAND |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 19/05/1119 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/07/1028 July 2010 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
| 14/05/1014 May 2010 | 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