ST MATTHEWS FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewDirector's details changed for Mr Nikhilrai Acharya on 2025-10-10

View Document

10/09/2510 September 2025 NewRegistered 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

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Micro company accounts made up to 2023-10-31

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSENIA GILLINGHAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MS MARIA LOUISE MCILROY

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CESSATION OF RUSSENIA GILLINGHAM AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKHILRAI ACHARYA

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIKHILRAI ACHARYA

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR NIKHILRAI ACHARYA

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR NIKHILRAI ACHARYA

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS RUSSENIA GILLINGHAM / 06/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS RUSSENIA GILLINGHAM / 14/10/2015

View Document

23/07/1523 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 5-6 ST. MATTHEW STREET LONDON SW1P 2JT ENGLAND

View Document

23/01/1423 January 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/122 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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