MORE MATTER LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Change of details for Matter Architecture Ltd as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Jonathan Bruce Mcdowell on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Unit G03 Pillbox 115 Coventry Road London E2 6GG to 39 Lauriston Road London E9 7EY on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Termination of appointment of Roland Fraser Karthaus as a director on 2023-10-11

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRR ROLAND FRASER KARTHAUS / 02/09/2020

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 20 BUNHILL ROW LONDON EC1Y 8UE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR JONATHAN BRUCE MCDOWELL

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED KARTHAUS DESIGN LTD CERTIFICATE ISSUED ON 19/09/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIET OWEN

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 74 ERSKINE ROAD LONDON E17 6SA ENGLAND

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 13 TOWER HAMLETS ROAD TOWER HAMLETS ROAD LONDON E17 4RQ

View Document

19/09/1419 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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