MATERIAL CONCEPTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Satisfaction of charge 076501390004 in full |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/06/2418 June 2024 | Registration of charge 076501390005, created on 2024-05-31 |
04/06/244 June 2024 | Satisfaction of charge 076501390003 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/04/2128 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/02/1924 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
30/12/1830 December 2018 | REGISTERED OFFICE CHANGED ON 30/12/2018 FROM IVOR HOUSE 200 LONDON ROAD NORTH MERSTHAM REDHILL SURREY RH1 3BG |
05/07/185 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076501390001 |
27/06/1827 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076501390002 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076501390004 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076501390003 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/11/1729 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/08/1322 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076501390002 |
17/08/1317 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076501390001 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
03/06/113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN MATTHEWS |
03/06/113 June 2011 | DIRECTOR APPOINTED MR CRAIG HAMILTON SMITH |
03/06/113 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 76 |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATERIAL CONCEPTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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