MATHEWS MANAGEMENT LTD

Company Documents

DateDescription
13/01/2413 January 2024 Voluntary strike-off action has been suspended

View Document

13/01/2413 January 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Application to strike the company off the register

View Document

29/06/2329 June 2023 Registered office address changed from Unit 6 8 Pictor Drive Margate CT9 4GL England to Apt 8 6 Pictor Drive Margate CT9 4GL on 2023-06-29

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-01-15 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Registered office address changed from 124 City Road, London City Road London EC1V 2NX England to Unit 6 8 Pictor Drive Margate CT9 4GL on 2023-03-10

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/11/224 November 2022 Registered office address changed from 15 Seamark Close Monkton Ramsgate CT12 4JH England to 208 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from 208 Grangewood House 43 Oakwood Hill Loughton IG10 3TZ England to 124 City Road, London City Road London EC1V 2NX on 2022-11-04

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

09/02/219 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 11 WELSDENE ROAD MARGATE CT9 5LS UNITED KINGDOM

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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