VIRTUAL MATTES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

23/02/1623 February 2016 SECOND FILING WITH MUD 12/12/14 FOR FORM AR01

View Document

28/01/1628 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/01/1620 January 2016 06/04/14 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SERDAR SIMGA / 01/08/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE SIMGA / 01/08/2015

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIETTE SIMGA / 01/08/2015

View Document

02/03/152 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, 71 FELBRIGGE ROAD, 7 KINGS, ILFORD, ESSEX, IG3 8DP

View Document

21/01/1421 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

25/12/1225 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERDAR SIMGA / 12/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE SIMGA / 12/12/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 DIRECTOR APPOINTED JULIETTE SIMGA

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 88A TOOLEY STREET, LONDON BRIDGE, LONDON, SE1 2TF

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 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