MATTHEW BENTLEY LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-10 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Registered office address changed from C/O Berley 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2022-01-25 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/01/1520 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
17/01/1417 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
27/01/1127 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENTLEY / 13/01/2010 |
02/01/102 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
01/05/081 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / ILDIKO BENTLEY / 13/01/2007 |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 76 NEW CAVENDISH STREET LONDON W1G 9TB |
01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENTLEY / 13/01/2007 |
22/12/0722 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: WOODSTOCK 83 PRIORY ROAD LONDON NW6 3NL |
23/01/0623 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/05/0523 May 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/02/047 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | 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