MATT RAWLINSON DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
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 |
07/02/257 February 2025 | Micro company accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Micro company accounts made up to 2023-05-31 |
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 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Change of details for Mr Matthew Richard Rawlinson as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Director's details changed for Mr Matthew Richard Rawlinson on 2023-05-25 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with updates |
17/06/2117 June 2021 | Change of details for Mr Matthew Richard Rawlinson as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | 13/05/13 STATEMENT OF CAPITAL GBP 100.00 |
03/06/133 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR APPOINTED MRS EMMA LOUISE RAWLINSON |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 118 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6AT UNITED KINGDOM |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 12 DORCHESTER DRIVE HARBORNE BIRMINGHAM B17 0SW |
19/07/1219 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
19/07/1219 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RAWLINSON / 01/07/2012 |
19/07/1219 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD RAWLINSON / 01/07/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD RAWLINSON / 03/06/2010 |
16/07/1016 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RAWLINSON / 28/07/2007 |
28/11/0828 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / EMMA RAWLINSON / 28/07/2007 |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
31/01/0831 January 2008 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4E VICTORIA WORKS VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3PE |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/02/0610 February 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | NEW DIRECTOR APPOINTED |
02/08/042 August 2004 | REGISTERED OFFICE CHANGED ON 02/08/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
02/08/042 August 2004 | NEW SECRETARY APPOINTED |
30/07/0430 July 2004 | DIRECTOR RESIGNED |
30/07/0430 July 2004 | SECRETARY RESIGNED |
03/06/043 June 2004 | 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