MATTHEW J ALLEN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
05/12/245 December 2024 | Registered office address changed from PO Box 4385 06942217 - Companies House Default Address Cardiff CF14 8LH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2024-12-05 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed to PO Box 4385, 06942217 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS HANNAH CLAIRE ALLEN / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CLAIRE ALLEN / 13/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CLAIRE ALLEN |
13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 12/02/2018 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MRS HANNAH CLAIRE ALLEN |
12/02/1812 February 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 2 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/08/1525 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 01/03/2014 |
09/09/149 September 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/124 January 2012 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
09/09/119 September 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 01/10/2009 |
31/07/0931 July 2009 | DIRECTOR APPOINTED MATTHEW ALLEN |
24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
23/06/0923 June 2009 | 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