PROFMATT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/12/2418 December 2024 Change of details for Mr Matthew John Handy as a person with significant control on 2024-12-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HANDY / 17/06/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HANDY / 17/06/2019

View Document

05/07/195 July 2019 Registered office address changed from , 68 st. Johns Road, Harrogate, North Yorkshire, HG1 3AE, England to 10 Victoria Avenue Harrogate HG1 1ED on 2019-07-05

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 68 ST. JOHNS ROAD HARROGATE NORTH YORKSHIRE HG1 3AE ENGLAND

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED DOTMATHS LTD CERTIFICATE ISSUED ON 03/01/17

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/04/1613 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 21 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF

View Document

04/04/164 April 2016 Registered office address changed from , 21 East Parade, Harrogate, North Yorkshire, HG1 5LF to 10 Victoria Avenue Harrogate HG1 1ED on 2016-04-04

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/04/1512 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/11/1112 November 2011 Registered office address changed from , York Hub Popeshead Court Offices, Peter Lane, York, YO1 8SU on 2011-11-12

View Document

12/11/1112 November 2011 REGISTERED OFFICE CHANGED ON 12/11/2011 FROM YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MCINTYRE

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR MATTHEW JOHN HANDY

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HANDY

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR PAUL VALEK MCINTYRE

View Document

03/05/103 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HANDY / 10/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

08/07/098 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/091 July 2009 COMPANY NAME CHANGED SALINGERS LIMITED CERTIFICATE ISSUED ON 02/07/09

View Document

19/05/0919 May 2009

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 21 EAST PARADE HARROGATE NORTH YORKSHIRE HG1 5LF UNITED KINGDOM

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 56 CHELTENHAM MOUNT HARROGATE NORTH YORKSHIRE HG1 1DL UNITED KINGDOM

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANDY / 21/03/2009

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW JUKES

View Document

04/11/084 November 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 4 BISHOPFIELDS CLOISTERS YORK YO26 4ZL

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HANDY / 27/10/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/08/07

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 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