MATHIS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Previous accounting period shortened from 2024-09-30 to 2024-09-03 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-09-03 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
03/04/253 April 2025 | Resolutions |
02/04/252 April 2025 | Total exemption full accounts made up to 2023-09-30 |
02/04/252 April 2025 | Administrative restoration application |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | Annual accounts for year ending 03 Sep 2024 |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-09-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-05 with updates |
25/01/2325 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 7 ROYAL CRESCENT GLASGOW G3 7SL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
21/11/1821 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
25/04/1425 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
24/05/1224 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
18/05/1218 May 2012 | DIRECTOR APPOINTED MR MATHIS HEYDTMANN |
18/05/1218 May 2012 | SECRETARY APPOINTED MR MATHIS HEYDTMANN |
18/05/1218 May 2012 | 16/05/12 STATEMENT OF CAPITAL GBP 100 |
16/05/1216 May 2012 | COMPANY NAME CHANGED EASTWYND LIMITED CERTIFICATE ISSUED ON 16/05/12 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM |
05/04/125 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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