MATSFORM LIMITED
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 | Confirmation statement made on 2025-05-12 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
12/03/2412 March 2024 | Director's details changed for Bethan Sarah Akgun on 2024-02-16 |
12/03/2412 March 2024 | Director's details changed for Markos Akgun on 2024-02-16 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
16/02/2416 February 2024 | Registered office address changed from 22 Lady Nairn Crescent Edinburgh EH8 7FP Scotland to 60 Kellie Place Dunbar EH42 1GF on 2024-02-16 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-12 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/02/234 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
21/06/1821 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SADETTIN MARKOS ACKGUN / 21/05/2018 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BETHAN SARAH AKGUN / 01/08/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARKOS AKGUN / 01/08/2017 |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADETTIN MARKOS ACKGUN |
03/07/173 July 2017 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 1/5 PIERSHILL SQUARE WEST EDINBURGH MIDLOTHIAN EH8 7AZ |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/06/161 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/06/154 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
04/06/154 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/04/1530 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD |
03/07/143 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD |
03/07/143 July 2014 | APPOINTMENT TERMINATED, SECRETARY HEATHER BOYD |
03/07/143 July 2014 | DIRECTOR APPOINTED MR ALAN FRANCIS BOYD |
24/06/1424 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED BETHAN SARAH AKGUN |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 12 A CHESTER STREET EDINBURGH MIDLOTHIAN EH3 7RA |
08/04/148 April 2014 | DIRECTOR APPOINTED MARKOS AKGUN |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BOYD / 12/05/2011 |
22/06/1122 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER BOYD / 12/05/2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | 12/05/10 NO CHANGES |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/02/0610 February 2006 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: C/O MCKENZIE & CO 31 PALMERSTON PLACE EDINBURGH MIDLOTHIAN EH12 5AP |
17/05/0517 May 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS |
14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
09/05/019 May 2001 | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
23/06/0023 June 2000 | NEW DIRECTOR APPOINTED |
23/06/0023 June 2000 | DIRECTOR RESIGNED |
23/06/0023 June 2000 | SECRETARY RESIGNED |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
12/05/0012 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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