MATTER ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Registered office address changed from Unit G03 Pillbox 115 Coventry Road London London E2 6GG to 39 Lauriston Road London E9 7EY on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

21/03/2421 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

26/01/2426 January 2024 Change of details for Mr Jonathan Bruce Mcdowell as a person with significant control on 2023-10-11

View Document

26/01/2426 January 2024 Change of details for Mr Roland Fraser Karthaus as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Termination of appointment of Roland Fraser Karthaus as a director on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

11/05/2011 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND FRASER KARTHAUS / 29/04/2020

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND FRASER KARTHAUS / 11/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 20 BUNHILL ROW LONDON EC1Y 8UE UNITED KINGDOM

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR JONATHAN BRUCE MCDOWELL

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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