MATTHEW FOSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/04/251 April 2025 Registered office address changed from 11 Cecil Court London WC2N 4EZ United Kingdom to 10 Piccadilly Arcade St James London SW1Y 6NH on 2025-04-01

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM STAND 384 GRAYS ANTIQUE CENTRE STAND 384 GRAYS ANTIQUE CENTRE 58 DAVIES STREET LONDON W1K 5PL ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM STAND 384 GRAYS ANTIQUE CENTRE 58 DAVIES STREET LONDON W1K 5AB ENGLAND

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CURREXT FROM 30/05/2019 TO 31/05/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 GROSVENOR HILL COURT 15 BOURDON STREET LONDON W1K 3PX ENGLAND

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 BOURDON STREET LONDON W1K 3PX ENGLAND

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

05/10/165 October 2016 DIRECTOR APPOINTED ROBERT GERALD CUNNINGHAM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY JEANNE FOSTER

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

07/05/157 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FOSTER / 27/04/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FOSTER / 28/04/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JEANNE FOSTER / 28/04/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

08/08/008 August 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 S366A DISP HOLDING AGM 26/06/00

View Document

18/07/0018 July 2000 S386 DISP APP AUDS 26/06/00

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 ALTER MEM AND ARTS 29/04/99

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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