MATTHEW JAMES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT CARPENTER / 01/06/2016

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CARPENTER

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

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

View Accounts

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL CARPENTER / 19/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CARPENTER / 19/12/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM QUAY HOUSE 1 ADMIRALS WAY DOCKLANDS LONDON E14 9XG UNITED KINGDOM

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM LEVEL 33 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

23/03/1123 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT CARPENTER / 13/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1022 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 200

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 SECRETARY APPOINTED RACHEL CARPENTER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY LORENZO RAGGHIANTI

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MRS RACHEL CARPENTER

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LORENZO RAGGHIANTI / 01/10/2008

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MR LORENZO RAGGHIANTI

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES CARPENTER

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW WILSON

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 75 CANNON STREET LONDON EC4N 5BN

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: LEONARD HOUSE, SCOTTS QUAY BIRKENHEAD MERSEYSIDE CH41 1FB

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 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