MATTHEW COX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

29/09/2329 September 2023 Change of details for Camilla Luisa Philomena Mclean as a person with significant control on 2023-07-13

View Document

29/09/2329 September 2023 Change of details for Matthew Thomas Cox as a person with significant control on 2023-07-13

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Director's details changed for Miss Camilla Luisa Philomena Mclean on 2021-06-27

View Document

27/06/2127 June 2021 Director's details changed for Matthew Thomas Cox on 2021-06-27

View Document

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ ENGLAND

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

12/03/1912 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW THOMAS COX / 01/03/2019

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / CAMILLA LUISA PHILOMENA MCLEAN / 01/03/2019

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 1 ST. PETERS TERRACE WATER FURLONG STAMFORD LINCOLNSHIRE PE9 2QJ UNITED KINGDOM

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 01/03/18 STATEMENT OF CAPITAL GBP 101

View Document

26/04/1826 April 2018 ADOPT ARTICLES 01/03/2018

View Document

19/09/1719 September 2017 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