MATTHEW FOSTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
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 |
28/01/2528 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
28/01/2328 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
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 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
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 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
06/02/196 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/02/196 February 2019 | CURREXT FROM 30/05/2019 TO 31/05/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CUNNINGHAM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 GROSVENOR HILL COURT 15 BOURDON STREET LONDON W1K 3PX ENGLAND |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 BOURDON STREET LONDON W1K 3PX ENGLAND |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 35 BALLARDS LANE LONDON N3 1XW |
05/10/165 October 2016 | DIRECTOR APPOINTED ROBERT GERALD CUNNINGHAM |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY JEANNE FOSTER |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
07/05/157 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FOSTER / 27/04/2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES FOSTER / 28/04/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/05/097 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JEANNE FOSTER / 28/04/2009 |
07/05/097 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/05/071 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/05/063 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/12/033 December 2003 | NEW SECRETARY APPOINTED |
02/12/032 December 2003 | SECRETARY RESIGNED |
02/12/032 December 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/09/0319 September 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
23/05/0223 May 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
09/05/029 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/11/0115 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/01/0123 January 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
08/08/008 August 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 |
18/07/0018 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
18/07/0018 July 2000 | S366A DISP HOLDING AGM 26/06/00 |
18/07/0018 July 2000 | S386 DISP APP AUDS 26/06/00 |
30/06/0030 June 2000 | SECRETARY RESIGNED |
30/06/0030 June 2000 | NEW SECRETARY APPOINTED |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
23/08/9923 August 1999 | NEW SECRETARY APPOINTED |
23/08/9923 August 1999 | REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 35 BALLARDS LANE LONDON N3 1XW |
23/08/9923 August 1999 | NEW DIRECTOR APPOINTED |
10/05/9910 May 1999 | REGISTERED OFFICE CHANGED ON 10/05/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
10/05/9910 May 1999 | DIRECTOR RESIGNED |
10/05/9910 May 1999 | SECRETARY RESIGNED |
10/05/9910 May 1999 | ALTER MEM AND ARTS 29/04/99 |
28/04/9928 April 1999 | 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