JAMES MATTHEW SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of James Thomas Samuel Champion as a director on 2025-06-19

View Document

19/06/2519 June 2025 NewChange of details for Mr Matthew Varghese as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewCessation of James Thomas Samuel Champion as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Change of details for Mr Matthew Varghese as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Notification of James Champion as a person with significant control on 2023-12-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/02/2216 February 2022 Amended total exemption full accounts made up to 2020-11-30

View Document

16/02/2216 February 2022 Amended total exemption full accounts made up to 2019-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

19/02/2119 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM OFFICE 1 UNIT 6 465A HORNSEY ROAD LONDON N19 4DR UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR VIET LE

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 CESSATION OF VIET ANH LE AS A PSC

View Document

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VARGHESE / 27/01/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW VARGHESE / 29/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIET ANH LE / 29/10/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VARGHESE / 19/02/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMPION

View Document

08/02/198 February 2019 CESSATION OF JAMES THOMAS SAMUEL CHAMPION AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIET ANH LE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 113 159-163 MARLBOROUGH ROAD LONDON N19 4NF UNITED KINGDOM

View Document

30/07/1830 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS SAMUEL CHAMPION / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS SAMUEL CHAMPION / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS SAMUEL CHAMPION / 18/10/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VARGHESE / 18/10/2017

View Document

14/09/1714 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2017

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW VARGHESE / 01/04/2017

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR VIET ANH LE

View Document

25/08/1725 August 2017 01/04/17 STATEMENT OF CAPITAL GBP 133.3

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 159-163 MARLBOROUGH ROAD LONDON N19 4NF UNITED KINGDOM

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM FLAT 12 FLAT 12 18-20 HORNSEY RISE LONDON ISLINGTON N19 3SB

View Document

10/05/1710 May 2017 25/04/17 STATEMENT OF CAPITAL GBP 133.30

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS SAMUEL CHAMPION / 10/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/03/159 March 2015 COMPANY NAME CHANGED JAMES MATTHEW FENCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/03/15

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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