FERN AND MATTOCK LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-10-31 with updates

View Document

25/09/2525 September 2025 NewAppointment of a voluntary liquidator

View Document

25/09/2525 September 2025 NewResolutions

View Document

25/09/2525 September 2025 NewStatement of affairs

View Document

25/09/2525 September 2025 NewRegistered office address changed from 20 the Picketts Canvey Island Essex SS8 9NT England to Suite 103, Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2025-09-25

View Document

15/04/2515 April 2025 Appointment of Ms Vy Thanh Nguyen Huynh as a director on 2025-04-10

View Document

09/04/259 April 2025 Change of details for Mr Stewart James Payne as a person with significant control on 2025-04-03

View Document

08/04/258 April 2025 Director's details changed for Mr Stewart James Payne on 2025-04-03

View Document

08/04/258 April 2025 Director's details changed for Mr Stewart James Payne on 2025-04-03

View Document

08/04/258 April 2025 Change of details for Mr Stewart James Payne as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Registered office address changed from 35 Kingmaker House 15 Station Road New Barnet Hertfordshire EN5 1NZ England to 20 the Picketts Canvey Island Essex SS8 9NT on 2025-04-03

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

05/11/245 November 2024 Director's details changed for Mr Stewart James Payne on 2024-07-23

View Document

05/11/245 November 2024 Change of details for Mr Stewart James Payne as a person with significant control on 2024-07-23

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Director's details changed for Mr Stewart James Payne on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from 183 Edgware Road London NW9 6LP England to 35 Kingmaker House 15 Station Road New Barnet Hertfordshire EN5 1NZ on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Stewart James Payne as a person with significant control on 2024-04-18

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Change of details for Mr Stewart James Payne as a person with significant control on 2023-10-09

View Document

31/10/2331 October 2023 Cessation of Sharif Alexander Meramo as a person with significant control on 2023-10-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Termination of appointment of Sharif Alexander Meramo as a director on 2023-09-04

View Document

29/09/2229 September 2022 Incorporation

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