MATADOR ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Registered office address changed from 107 Bell Street London NW1 6TL England to Second Floor 201 Haverstock Hill London NW3 4QG on 2025-05-14 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GILLFORD |
06/02/206 February 2020 | CESSATION OF PATRICK JAMES MEADE AS A PSC |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 1 MEADE MEWS MEADE MEWS LONDON SW1P 4EG |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EARL OF CLANWILLIAM PATRICK JAMES MEADE / 08/02/2019 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. PATRICK JAMES MEADE / 08/02/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 49-51 CAUSTON STREET LONDON GREATER LONDON SW1P 4AT |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EARL OF CLANWILLIAM PATRICK JAMES MEADE / 02/01/2014 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 1 MEADE MEWS LONDON SW1P 4EG |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 1 MEADE MEWS 1 MEADE MEWS LONDON SW1P 4EG ENGLAND |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
12/06/1212 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/05/1226 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
01/11/111 November 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/04/116 April 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LORD GILLFORD PATRICK JAMES MEADE / 17/01/2011 |
09/07/109 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LUKE ROBERTS |
28/05/1028 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/05/1028 May 2010 | COMPANY NAME CHANGED MATADOR TRADING LIMITED CERTIFICATE ISSUED ON 28/05/10 |
17/01/1017 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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