KEVIN MATTHEWS FUNERAL SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Notification of Kevin Matthews as a person with significant control on 2016-04-06

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

15/04/2415 April 2024 Change of details for Mrs Catherine Matthews as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Carrington-May Limited as a secretary on 2023-07-26

View Document

31/07/2331 July 2023 Appointment of Begbie, Pickering & Co. Limited as a secretary on 2023-07-26

View Document

19/06/2319 June 2023 Registered office address changed from C/O 31 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2023-06-19

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-03-16 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070956200001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1320 September 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MRS CATHERINE MATTHEWS

View Document

20/07/1220 July 2012 CORPORATE SECRETARY APPOINTED CARRINGTON-MAY LTD

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP UNITED KINGDOM

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/12/1023 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

27/05/1027 May 2010 04/12/09 STATEMENT OF CAPITAL GBP 100

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED KEVIN MATTHENS

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/12/094 December 2009 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