JON MATTHEWS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

04/04/234 April 2023 Registration of charge 115788810001, created on 2023-04-03

View Document

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

View Accounts

22/09/2222 September 2022 Change of details for Twelve Bankside Limited as a person with significant control on 2022-05-04

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

04/05/224 May 2022 Registered office address changed from 4th Floor Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Union Albert Square Manchester England M2 6LW on 2022-05-04

View Document

04/11/214 November 2021 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to 4th Floor Centurion House 129 Deansgate Manchester M3 3WR on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Twelve Bankside Limited as a person with significant control on 2021-11-03

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

23/06/2123 June 2021 Registered office address changed from 22a City Tower, Piccadilly Plaza New York St Manchester M1 4BT United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-06-23

View Document

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWELVE BANKSIDE LIMITED

View Document

13/11/1913 November 2019 CESSATION OF JON DAVID MATTHEWS AS A PSC

View Document

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

View Accounts

26/09/1926 September 2019 CURREXT FROM 30/09/2019 TO 31/10/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

20/09/1820 September 2018 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