MATT AND GLOSS DESIGNS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Matthew Simon Roddis on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Matthew Simon Roddis as a person with significant control on 2022-01-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/04/1927 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

20/04/1820 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMON RODDIS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY WINIFRED RODDIS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RODDIS / 01/01/2013

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED RODDIS / 01/01/2013

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM THISTLE DOWN BARN, HOLCOT LANE SYWELL NORTHAMPTON NORTHANTS NN6 0BG

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/12/0430 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

30/12/0430 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PAY DIV ELECT DIR 29/01/04

View Document

05/03/045 March 2004 S366A DISP HOLDING AGM 29/01/04

View Document

18/02/0418 February 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 4A THE SQUARE EARLS BARTON NORTHANTS NN6 0NA

View Document

21/07/0221 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

21/07/0221 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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