ST MATTHEWS FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Director's details changed for Mr Nikhilrai Acharya on 2025-10-10 |
10/09/2510 September 2025 New | Registered office address changed from Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW United Kingdom to Office 8349 321- 323 High Road Romford RM6 6AX on 2025-09-10 |
13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
11/08/2511 August 2025 | Confirmation statement made on 2025-05-22 with no updates |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
03/04/253 April 2025 | Micro company accounts made up to 2023-10-31 |
03/04/253 April 2025 | Micro company accounts made up to 2024-10-31 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Confirmation statement made on 2024-05-22 with no updates |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
24/01/2424 January 2024 | Micro company accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
30/08/2330 August 2023 | Registered office address changed from 2 Stanton Gate 49 Mawney Road Romford Essex RM7 7HL England to Grove House, Third Floor 55 Lowlands Road Harrow HA1 3AW on 2023-08-30 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-10-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/11/1921 November 2019 | APPOINTMENT TERMINATED, DIRECTOR RUSSENIA GILLINGHAM |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
28/11/1828 November 2018 | DIRECTOR APPOINTED MS MARIA LOUISE MCILROY |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CESSATION OF RUSSENIA GILLINGHAM AS A PSC |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKHILRAI ACHARYA |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
23/03/1823 March 2018 | APPOINTMENT TERMINATED, DIRECTOR NIKHILRAI ACHARYA |
23/03/1823 March 2018 | DIRECTOR APPOINTED MR NIKHILRAI ACHARYA |
04/12/174 December 2017 | DIRECTOR APPOINTED MR NIKHILRAI ACHARYA |
13/11/1713 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUSSENIA GILLINGHAM / 06/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUSSENIA GILLINGHAM / 14/10/2015 |
23/07/1523 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | FIRST GAZETTE |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 5-6 ST. MATTHEW STREET LONDON SW1P 2JT ENGLAND |
23/01/1423 January 2014 | Annual return made up to 2 October 2013 with full list of shareholders |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/10/122 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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