MATTRESSNEXTDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Registration of charge 055395180006, created on 2023-12-21

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from Park View Garage Kings Road Herne Bay Kent CT6 5BU England to 116 Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3SN on 2023-08-31

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR MIKE WALLACE

View Document

14/01/2114 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/2114 January 2021 ADOPT ARTICLES 17/12/2020

View Document

14/01/2114 January 2021 ARTICLES OF ASSOCIATION

View Document

11/01/2111 January 2021 17/12/20 STATEMENT OF CAPITAL GBP 1196

View Document

12/12/2012 December 2020 DISS40 (DISS40(SOAD))

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 110

View Document

24/02/2024 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/2017 February 2020 01/03/10 STATEMENT OF CAPITAL GBP 200

View Document

02/01/202 January 2020 CESSATION OF PATRICK SEELEY AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK SEELEY

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN SEELEY / 23/12/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 11C CLAREMONT WAY LAKESVIEW INTERNATIONAL BUSINESS PARK CANTERBURY KENT CT3 4BF

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM MATTRESSNEXTDAY KINGS ROAD HERNE BAY KENT CT6 5BU ENGLAND

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SEELEY / 31/03/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MIKE WALLACE

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR STUART ROGERS

View Document

30/09/1330 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SEELEY / 01/04/2013

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN POOLE

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 37 ST MARGARETS STREET CANTERBURY KENT CT1 2TU

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR MARTIN SEELEY

View Document

31/01/1131 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MRS KATHLEEN POOLE

View Document

11/11/1011 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

15/01/1015 January 2010 PREVSHO FROM 31/08/2009 TO 30/04/2009

View Document

26/11/0926 November 2009 01/11/09 STATEMENT OF CAPITAL GBP 100

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SEELEY / 16/08/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 53 NORWOOD ROAD LONDON SE24 9AA

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 53-57 NORWOOD ROAD HERNE HILL LONDON SE24 9AA

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 53-57 NORWOOD ROAD LONDON SE24 9AA

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 485 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9BE

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 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