MATT RAWLINSON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

16/05/2516 May 2025 Registered office address changed from Flat 3 40 Evesham Road Evesham Road Cheltenham GL52 2AH England to Flat 3 40 Evesham Road Cheltenham GL52 2AH on 2025-05-16

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Registered office address changed from 118 Hewlett Road Cheltenham Gloucestershire GL52 6AT to Flat 3 40 Evesham Road Evesham Road Cheltenham GL52 2AH on 2024-01-23

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Change of details for Mr Matthew Richard Rawlinson as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Matthew Richard Rawlinson on 2023-05-25

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

17/06/2117 June 2021 Change of details for Mr Matthew Richard Rawlinson as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 100.00

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS EMMA LOUISE RAWLINSON

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 118 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6AT UNITED KINGDOM

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 12 DORCHESTER DRIVE HARBORNE BIRMINGHAM B17 0SW

View Document

19/07/1219 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RAWLINSON / 01/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD RAWLINSON / 01/07/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD RAWLINSON / 03/06/2010

View Document

16/07/1016 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAWLINSON / 28/07/2007

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA RAWLINSON / 28/07/2007

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4E VICTORIA WORKS VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3PE

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 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