THE MATES GROUP LTD

Company Documents

DateDescription
04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Registered office address changed to PO Box 4385, 10130403 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-05

View Document

05/12/245 December 2024

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

17/09/2417 September 2024 Registered office address changed from , C/O Alexander & Co Centurion House, 129 Deansgate, Manchester, M3 3WR, England to 129 Deansgate C/O 2/1, 21 West Nile Street, G1 2PS Manchester M3 3WR on 2024-09-17

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Termination of appointment of Stephen Paul Jones as a director on 2024-05-07

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Current accounting period shortened from 2024-09-30 to 2024-03-31

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

09/10/239 October 2023 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

27/04/2327 April 2023 Change of details for Miss Lydia Rose Jones as a person with significant control on 2023-04-24

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

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

View Accounts

22/03/2322 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

11/02/2211 February 2022 Appointment of Mr Stephen Paul Jones as a director on 2022-01-12

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-02-17

View Document

17/07/2117 July 2021 Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

05/05/205 May 2020 ADOPT ARTICLES 25/03/2020

View Document

01/05/201 May 2020 25/03/20 STATEMENT OF CAPITAL GBP 112.22

View Document

01/05/201 May 2020 SUB-DIVISION 25/03/20

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MISS LYDIA ROSE JONES / 08/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM C/O LANGTONS, 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM

View Document

08/04/208 April 2020 Registered office address changed from , C/O Langtons, 11th Floor the Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom to 129 Deansgate C/O 2/1, 21 West Nile Street, G1 2PS Manchester M3 3WR on 2020-04-08

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA ROSE JONES / 08/04/2020

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 18/02/19 STATEMENT OF CAPITAL GBP 101

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASON MCGILLOWAY

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MR JASON ROBERT MCGILLOWAY

View Document

30/01/1830 January 2018 CESSATION OF DANIEL RUSHTON DRAMOND AS A PSC

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MISS LYDIA ROSE JONES / 23/01/2018

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DRAMOND

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA O'BRIEN

View Document

21/02/1721 February 2017 18/02/17 STATEMENT OF CAPITAL GBP 100

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR DANIEL RUSHTON DRAMOND

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYDIA ROSE JONES / 20/02/2017

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MISS SANDRA ANN O'BRIEN

View Document

18/04/1618 April 2016 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