MATT TIMMIS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

03/06/253 June 2025 Change of details for Mr Matthew John Timmis as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mrs Kerrie Anne Timmis as a person with significant control on 2025-06-03

View Document

29/05/2529 May 2025 Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29

View Document

28/05/2528 May 2025 Registered office address changed from C/O 107 Hindes Road Harrow Middlesex HA1 1RU to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Change of details for Mrs Kerrie Anne Timmis as a person with significant control on 2023-07-20

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

22/07/2422 July 2024 Change of details for Mr Matthew John Timmis as a person with significant control on 2023-07-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

05/02/205 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1914 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

22/07/1522 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

10/08/1210 August 2012 19/07/11 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 129 ADEYFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 5JZ UNITED KINGDOM

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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