MATSCO SOLUTIONS (LONDON ASSETS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Patrick Ferrall as a person with significant control on 2025-07-20

View Document

28/07/2528 July 2025 NewChange of details for Mr Patrick Ferrall as a person with significant control on 2025-07-20

View Document

27/07/2527 July 2025 NewRegistered office address changed from Priory Court 52 High Street Whitchurch Aylesbury HP22 4JS England to Unit 1 75 st John's Hill London SW11 1SX on 2025-07-27

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Registered office address changed from 98 Edith Grove London SW10 0NH England to Priory Court 52 High Street Whitchurch Aylesbury HP22 4JS on 2022-10-25

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM PRIORY COURT 52 HIGH STREET WHITCHURCH BUCKINGHAMSHIRE HP22 4JS

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR JAMES WILLIAM SERPI

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR SCOTT DOUGLAS FERRALL

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR PATRICK FERRALL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 49 SAILMAKERS COURT WILLIAM MORRIS WAY LONDON SW6 2UX

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BLAKE FERRALL / 01/01/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 98 EDITH GROVE LONDON SW10 0NH UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR PATRICK BLAKE FERRALL

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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