MATT TOWELL MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Registered office address changed from 16 Dalmore Road London SE21 8HB England to 1 st. Michaels Close Edgcott Aylesbury Buckinghamshire HP18 0XL on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Matt Colin Towell as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Matt Colin Towell on 2023-01-11

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA FITZPATRICK

View Document

04/03/204 March 2020 CESSATION OF LINDA MARIE FITZPATRICK AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 11A STAMBOURNE WAY WEST WICKHAM BR4 9NE ENGLAND

View Document

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LIMITED

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O KINGSTON SMITH LLP, CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL ENGLAND

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 44A FLORAL STREET LONDON WC2E 9DA

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATT TOWELL / 01/01/2013

View Document

20/09/1320 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE FITZPATRICK / 01/01/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AP PARTNERSHIP SERVICES LIMITED / 13/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE FITZPATRICK / 13/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATT TOWELL / 13/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

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