MATTHEW A CLARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Dr Matthew Anthony Clark as a person with significant control on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Matthew Anthony Clark on 2025-07-16

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr Matthew Anthony Clark on 2025-07-16

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Secretary's details changed for Mr Matthew Anthony Clark on 2024-09-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

28/10/2428 October 2024 Director's details changed for Matthew Anthony Clark on 2024-09-01

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

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

View Accounts

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-03-01

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY CLARK / 19/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY CLARK / 18/12/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / DR MATTHEW ANTHONY CLARK / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059559130002

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059559130003

View Document

01/11/131 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY JEAN CLARK

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR MATTHEW ANTHONY CLARK

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY CLARK / 04/10/2009

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information