KEVIN MATTHEWS FUNERAL SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Notification of Kevin Matthews as a person with significant control on 2016-04-06 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
15/04/2415 April 2024 | Change of details for Mrs Catherine Matthews as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/07/2331 July 2023 | Termination of appointment of Carrington-May Limited as a secretary on 2023-07-26 |
31/07/2331 July 2023 | Appointment of Begbie, Pickering & Co. Limited as a secretary on 2023-07-26 |
19/06/2319 June 2023 | Registered office address changed from C/O 31 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2023-06-19 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-03-16 with no updates |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 070956200001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
23/07/1823 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | PREVSHO FROM 31/03/2013 TO 31/12/2012 |
24/12/1224 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
21/11/1221 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
20/07/1220 July 2012 | DIRECTOR APPOINTED MRS CATHERINE MATTHEWS |
20/07/1220 July 2012 | CORPORATE SECRETARY APPOINTED CARRINGTON-MAY LTD |
03/01/123 January 2012 | Annual return made up to 4 December 2011 with full list of shareholders |
09/11/119 November 2011 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP UNITED KINGDOM |
06/09/116 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
23/12/1023 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
27/05/1027 May 2010 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
27/05/1027 May 2010 | 04/12/09 STATEMENT OF CAPITAL GBP 100 |
27/05/1027 May 2010 | DIRECTOR APPOINTED KEVIN MATTHENS |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
04/12/094 December 2009 | 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