MATTHIESEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Appointment of Ms Laila Gaber as a director on 2023-10-11

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

22/12/2222 December 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

08/02/228 February 2022 Current accounting period shortened from 2022-05-30 to 2022-03-31

View Document

02/02/222 February 2022 Notification of Laila Gaber as a person with significant control on 2022-02-02

View Document

27/01/2227 January 2022 Notification of Daniel Boruch Fine as a person with significant control on 2022-01-27

View Document

25/01/2225 January 2022 Cessation of Jonathan William George Lishawa as a person with significant control on 2022-01-25

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2019

View Document

08/08/198 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 1000

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LISHAWA

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH JONES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL BORUCH FINE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/02/1914 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/197 February 2019 23/11/18 STATEMENT OF CAPITAL GBP 1000

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY JEANNE TESTON

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MS EMMANUELLE MALLET

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK MATTHIESEN

View Document

09/10/179 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MS JEANNE JULIE TESTON

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY SOPHIE SCHMIT

View Document

31/03/1631 March 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

17/09/1517 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 SECRETARY APPOINTED MS. SOPHIE SCHMIT

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY SARA HOBDAY

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY EMMA BROADBENT

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MISS SARA ELIZABETH HOBDAY

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY NICOLIE CLARKE

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MISS EMMA FRANCES BROADBENT

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1122 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 750

View Document

07/06/117 June 2011 COMPANY NAME CHANGED MATTHIESEN & GATES LTD CERTIFICATE ISSUED ON 07/06/11

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ANDREA GATES

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/09/1014 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 7/8 MASON'S YARD LONDON SW1Y 6BU

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MATTHIESEN / 25/07/2010

View Document

31/08/1031 August 2010 SECTION 175 30/07/2010

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED MATTHIESEN FINE ART LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/10/0926 October 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 7/8 MASON'S YARD LONDON SW1Y 6BU UNITED KINGDOM

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GATES / 14/08/2009

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GATES / 25/07/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 7/8 MASON'S YARD LONDON SW1Y 6BU UNITED KINGDOM

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 275 DEANSGATE MANCHESTER CHESHIRE M3 4EL

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 7/8 MASON'S YARD LONDON SW1Y 6BU

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 8TH FLOOR (BR) YORK HOUSE EMPIRE WAY WEMBLEY MIDDX HA9 0PA

View Document

12/08/9112 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: HILLVIEW HOUSE 1 HALLSWELLE PARADE FINCHLEY ROAD LONDON NW11 ODL

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: EURO HOUSE 1394-1400 HIGH ROAD LONDON N20 9BE

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/07/8911 July 1989 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/06/8930 June 1989 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DISSOLUTION DISCONTINUED

View Document

30/07/8630 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 26/10/85; FULL LIST OF MEMBERS

View Document

07/03/787 March 1978 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