MATTHEW J ALLEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 13/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MRS HANNAH CLAIRE ALLEN / 13/05/2019

View Document

13/05/1913 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CLAIRE ALLEN / 13/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH CLAIRE ALLEN

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALLEN / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS HANNAH CLAIRE ALLEN

View Document

12/02/1812 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 2

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 01/03/2014

View Document

09/09/149 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/124 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

09/09/119 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALLEN / 01/10/2009

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MATTHEW ALLEN

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/06/0923 June 2009 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