MATT ERDMANN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/09/2430 September 2024 | Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Mount Street Manchester M2 5NT on 2024-09-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-01-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/07/195 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 49 PETER STREET MANCHESTER M2 3NG ENGLAND |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
15/08/1815 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/07/1618 July 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP COWMAN |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/01/1616 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
12/01/1612 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY COWMAN / 12/01/2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM C/O MC KENZIE KNIGHT & PARTNERS LTD 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM THE WHITE & COMPANY GROUP 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA UNITED KINGDOM |
09/02/159 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/02/1315 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BARCLAY / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS WALTER HANS ERDMANN / 03/05/2012 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/02/114 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/03/0511 March 2005 | VARYING SHARE RIGHTS AND NAMES |
08/02/058 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
09/02/049 February 2004 | NEW SECRETARY APPOINTED |
09/02/049 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | SECRETARY RESIGNED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 597 STRETFORD ROAD OLD TRAFFORD MANCHESTER M16 9BX |
25/02/0325 February 2003 | NC INC ALREADY ADJUSTED 10/02/03 |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | £ NC 100/200 10/02/03 |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | 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