KATE MATTHEWS 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
12/08/2512 August 2025 Change of details for Mr David Parr as a person with significant control on 2025-08-12

View Document

14/07/2514 July 2025 Change of details for Mr David Parr as a person with significant control on 2025-07-14

View Document

14/07/2514 July 2025 Director's details changed for Mr David Parr on 2025-07-14

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Registered office address changed from Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL England to Top Floor, West Hill House West Hill Dartford Kent DA1 2EU on 2025-01-15

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/04/2427 April 2024 Change of details for Mr David Parr as a person with significant control on 2024-03-13

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Director's details changed for Mr David Parr on 2024-03-13

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/04/2419 April 2024 Registered office address changed from Basepoint Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to Tower Court Oakdale Road Clifton Moor York North Yorkshire YO30 4XL on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr David Parr on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr David Parr as a person with significant control on 2024-04-19

View Document

09/11/239 November 2023 Director's details changed for Mr David Parr on 2023-11-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARR / 12/01/2018

View Document

19/01/1819 January 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HANSON REGAN LIMITED / 12/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM REGUS HOUSE VICTORY WAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QD ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 9TH FLOOR SOUTH TOWER 26 ELMFIELD RD BROMLEY BR1 1WA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM KINGFISHER HOUSE 21-23 ELMFIELD ROAD BROMLEY BR1 1LT UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM SUMMIT HOUSE 12 RED LION SQUARE CAMDEN LONDON WC1R 4QD ENGLAND

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/07/1028 July 2010 CURREXT FROM 31/05/2011 TO 31/07/2011

View Document

14/05/1014 May 2010 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