MATTHEW WILLIAMSON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MORTIMER SINGER

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR GUNNAR THORARINSSON

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON ENGLAND SE1 2LR ENGLAND

View Document

01/11/181 November 2018 REDUCE ISSUED CAPITAL 31/10/2018

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 97.68

View Document

01/11/181 November 2018 STATEMENT BY DIRECTORS

View Document

01/11/181 November 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMSON / 01/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMSON / 01/01/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM STUDIO 10/11 QUADRANT BUILDINGS 135 SALUSBURY ROAD LONDON NW6 6RJ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/07/2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/07/2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMSON / 01/07/2016

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 28 BRUTON STREET LONDON W1J 6QH

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR BASOLA VALLES

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY ENTERPRISE ADMINISTRATION LIMITED

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

19/11/1419 November 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED GUNNAR THOR THORARINSSON

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MORTIMER SINGER

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 46 HERTFORD STREET LONDON W1J 7DP

View Document

23/05/1423 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 06/12/11 STATEMENT OF CAPITAL GBP 600194.80

View Document

25/09/1225 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARVIN TRAUB

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1229 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENTERPRISE ADMINISTRATION LIMITED / 13/03/2012

View Document

15/02/1215 February 2012 ARTICLES OF ASSOCIATION

View Document

15/02/1215 February 2012 ALTER ARTICLES 06/12/2011

View Document

11/08/1111 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/10/2009

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 17 July 2009 with full list of shareholders

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0815 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 S-DIV 18/08/06

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 18/08/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 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