MATTHEW RABIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

17/10/1917 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES RABIN / 27/10/2015

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES RABIN / 05/09/2011

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED EFFECTUS CLINICS LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES RABIN / 27/10/2010

View Document

19/11/1019 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/11/1019 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 27/10/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED MATTHEW RABIN LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JAMES RABIN / 27/10/2009

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 27/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 30 EGREMONT PLACE BRIGHTON E SUSSEX BN2 2GA

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 COMPANY NAME CHANGED RIDINGWELL LTD CERTIFICATE ISSUED ON 03/04/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 212 BALLARDS LANE FINCHLEY LONDON N3 2LX

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 30-38 BALDWIN ST BRISTOL BS1 1NR

View Document

04/11/054 November 2005 COMPANY NAME CHANGED APOLLO APARTMENTS MANAGEMENT COM PANY LIMITED CERTIFICATE ISSUED ON 04/11/05

View Document

27/10/0527 October 2005 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