MATT ANDERSON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Change of details for Mrs Victoria Anne Anderson as a person with significant control on 2024-12-11 |
17/12/2417 December 2024 | Director's details changed for Mrs Victoria Anne Anderson on 2024-12-11 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
04/06/244 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-01-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with updates |
27/02/2327 February 2023 | Appointment of Mr Ralph Murray as a director on 2023-01-31 |
27/02/2327 February 2023 | Notification of Morgan Hill as a person with significant control on 2023-01-31 |
27/02/2327 February 2023 | Appointment of Ms Morgan Hill as a director on 2023-01-31 |
27/02/2327 February 2023 | Notification of Ralph Murray as a person with significant control on 2023-01-31 |
27/02/2327 February 2023 | Change of details for Mrs Victoria Anne Anderson as a person with significant control on 2023-01-31 |
24/02/2324 February 2023 | Sub-division of shares on 2023-01-24 |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
22/02/2322 February 2023 | Cessation of Matthew Anderson as a person with significant control on 2023-01-24 |
22/02/2322 February 2023 | Termination of appointment of Matthew Anderson as a director on 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-01-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/07/2028 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
26/05/2026 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/07/1917 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/08/1722 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 056925340001 |
24/07/1724 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDERSON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE ANDERSON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/12/161 December 2016 | DIRECTOR APPOINTED MRS VICTORIA ANNE ANDERSON |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/06/1616 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/08/155 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/08/1412 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANDERSON / 01/01/2012 |
21/07/1121 July 2011 | APPOINTMENT TERMINATED, SECRETARY DANIEL ANDERSON |
21/07/1121 July 2011 | SECRETARY APPOINTED VICTORIA ANDERSON |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL THOMAS ANDERSON / 01/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 01/01/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/10/0912 October 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 2 |
02/10/092 October 2009 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ |
23/02/0923 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 25/06/2008 |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 29/01/2008 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
03/04/073 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | 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