MATTHEW DERBYSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
06/11/246 November 2024 | Registered office address changed from Ground Floor, St Paul's House 23 Park Square South Leeds LS1 2nd England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2024-11-06 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
04/09/234 September 2023 | Confirmation statement made on 2023-07-25 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-31 to 2021-03-30 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | PREVSHO FROM 30/07/2020 TO 31/03/2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM LONGHOUSE BARN ROYDS GREEN FARM OULTON LEEDS LS26 8EZ ENGLAND |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM ROYDS GREEN FARM ROYDS LANE OULTON LEEDS WEST YORKSHIRE LS26 8EZ |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077165020001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/05/1924 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | DISS40 (DISS40(SOAD)) |
29/10/1829 October 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DERBYSHIRE / 29/10/2018 |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DERBYSHIRE / 29/10/2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
16/10/1816 October 2018 | FIRST GAZETTE |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/05/1816 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | COMPANY RESTORED ON 11/04/2018 |
11/04/1811 April 2018 | 31/07/16 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN DERBYSHIRE |
09/01/189 January 2018 | STRUCK OFF AND DISSOLVED |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/07/174 July 2017 | FIRST GAZETTE |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
11/10/1611 October 2016 | FIRST GAZETTE |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/07/1527 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
29/11/1429 November 2014 | DISS40 (DISS40(SOAD)) |
26/11/1426 November 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
25/11/1425 November 2014 | FIRST GAZETTE |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7 HUNGATE CLOSE SAXTON TADCASTER NORTH YORKSHIRE LS24 9TP UNITED KINGDOM |
12/08/1312 August 2013 | 25/07/13 NO CHANGES |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/08/1224 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/07/1125 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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