MATT INC. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2415 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/04/242 April 2024 Appointment of Mrs Sarah-Jane Bennett as a secretary on 2024-03-20

View Document

21/11/2321 November 2023 Current accounting period shortened from 2022-11-22 to 2022-11-21

View Document

21/08/2321 August 2023 Previous accounting period shortened from 2022-11-23 to 2022-11-22

View Document

25/05/2325 May 2023 Micro company accounts made up to 2021-11-23

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

24/11/2224 November 2022 Current accounting period shortened from 2021-11-24 to 2021-11-23

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

23/11/2123 November 2021 Annual accounts for year ending 23 Nov 2021

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2020-11-25

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/11/19

View Document

25/11/2025 November 2020 PREVSHO FROM 27/11/2019 TO 26/11/2019

View Document

25/11/2025 November 2020 Annual accounts for year ending 25 Nov 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/11/18

View Document

26/11/1926 November 2019 Annual accounts for year ending 26 Nov 2019

View Accounts

28/08/1928 August 2019 PREVSHO FROM 28/11/2018 TO 27/11/2018

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/17

View Document

27/11/1827 November 2018 Annual accounts for year ending 27 Nov 2018

View Accounts

14/08/1814 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

22/08/1622 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/08/1315 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GLYNN BENNETT / 01/07/2012

View Document

05/10/125 October 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GLYNN BENNETT / 01/03/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM, 11 BROOK STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9DS

View Document

23/11/1123 November 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GLYNN BENNETT / 30/10/2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID RUSSELL LIMITED

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/09/1017 September 2010 15/06/10 CHANGES

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM, 113 RAYLEIGH ROAD, BRENTWOOD, ESSEX, CM13 1LX

View Document

23/10/0923 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DELETING MEMORANDUM OF ARTICLES 28/09/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 342 HENLEY ROAD, ILFORD, ESSEX IG1 2TJ

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/066 September 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/08/0530 August 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 S80A AUTH TO ALLOT SEC 24/06/00

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: FOURWAYS, HIGH ROAD, BUCKHURST HILL, ESSEX IG9 5HW

View Document

05/06/015 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

08/05/018 May 2001 FIRST GAZETTE

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 231 FENCEPIECE ROAD, CHIGWELL, ESSEX IG7 5EB

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 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