MATTHEWS INVESTMENT LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr David Charles Thomas Kennedy Matthews as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from Tura Kilmington Common Kilmington Warminster BA12 6QX England to Pembourne House the Leas Chestfield Whitstable Kent CT5 3LB on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr David Charles Thomas Kennedy Matthews on 2025-01-21

View Document

21/01/2521 January 2025 Current accounting period extended from 2024-11-30 to 2025-03-31

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

17/01/2217 January 2022 Registration of charge 093311420005, created on 2022-01-17

View Document

17/01/2217 January 2022 Registration of charge 093311420006, created on 2022-01-17

View Document

17/01/2217 January 2022 Registration of charge 093311420007, created on 2022-01-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093311420004

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093311420002

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093311420003

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093311420001

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

02/03/162 March 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 3 MOORAY COTTAGES CHILMARK SALISBURY WILTSHIRE SP3 5AZ UNITED KINGDOM

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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