MATTHEWS GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

27/03/2427 March 2024 Director's details changed for Mr Jonathan Stuart Scott Fitch on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Gillian Barbara Fitch on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Theo Jeremy Gareth Fitch on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Matthew William Frederick Fitch on 2024-03-27

View Document

26/03/2426 March 2024 Director's details changed for Mr Peter Thomas Michael Fitch on 2024-03-26

View Document

26/03/2426 March 2024 Registered office address changed from 27-29 Gordon Street Belfast BT1 2LG to Suite 2.06, Custom House Custom House Square Belfast BT1 3ET on 2024-03-26

View Document

26/03/2426 March 2024 Secretary's details changed for Fc Secretarial Services Limited on 2024-03-26

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Peter Fitch on 2022-05-04

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Change of share class name or designation

View Document

25/11/2125 November 2021 Sub-division of shares on 2021-11-15

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR JONATHAN STUART SCOTT FITCH

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/06/133 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR PETER FITCH

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MATTHEW FITCH

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/02/112 February 2011 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FC SECRETARAL SERVICES LIMITED / 05/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BARBARA FITCH / 05/05/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 05/05/09 ANNUAL RETURN SHUTTLE

View Document

01/04/091 April 2009 31/05/08 ANNUAL ACCTS

View Document

03/06/083 June 2008 05/05/08 ANNUAL RETURN SHUTTLE

View Document

02/04/082 April 2008 31/05/07 ANNUAL ACCTS

View Document

30/05/0730 May 2007 05/05/07 ANNUAL RETURN SHUTTLE

View Document

05/04/075 April 2007 31/05/06 ANNUAL ACCTS

View Document

24/05/0624 May 2006 05/05/06 ANNUAL RETURN SHUTTLE

View Document

20/04/0620 April 2006 31/05/05 ANNUAL ACCTS

View Document

16/05/0516 May 2005 05/05/05 ANNUAL RETURN SHUTTLE

View Document

08/04/058 April 2005 31/05/04 ANNUAL ACCTS

View Document

11/06/0411 June 2004 05/05/04 ANNUAL RETURN SHUTTLE

View Document

27/04/0427 April 2004 31/05/03 ANNUAL ACCTS

View Document

30/05/0330 May 2003 05/05/03 ANNUAL RETURN SHUTTLE

View Document

01/04/031 April 2003 31/05/02 ANNUAL ACCTS

View Document

27/03/0327 March 2003 CHANGE OF DIRS/SEC

View Document

27/03/0327 March 2003 CHANGE OF DIRS/SEC

View Document

29/04/0229 April 2002 05/05/02 ANNUAL RETURN SHUTTLE

View Document

15/04/0215 April 2002 31/05/01 ANNUAL ACCTS

View Document

04/05/014 May 2001 05/05/01 ANNUAL RETURN SHUTTLE

View Document

23/04/0123 April 2001 31/05/00 ANNUAL ACCTS

View Document

15/05/0015 May 2000 05/05/00 ANNUAL RETURN SHUTTLE

View Document

09/03/009 March 2000 31/05/99 ANNUAL ACCTS

View Document

15/05/9915 May 1999 05/05/99 ANNUAL RETURN SHUTTLE

View Document

25/03/9925 March 1999 CHANGE OF DIRS/SEC

View Document

05/05/985 May 1998 MEMORANDUM

View Document

05/05/985 May 1998 DECLN COMPLNCE REG NEW CO

View Document

05/05/985 May 1998 PARS RE DIRS/SIT REG OFF

View Document

05/05/985 May 1998 ARTICLES

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