MATT AND SUMMER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Director's details changed for Miss Summer Ella Sara Newman on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Matthew Francis Mellor on 2024-06-06

View Document

21/05/2421 May 2024 Registered office address changed from 32 Caxton House Northampton Science Park Kings Park Road, Moulton Park Industrial Estate Northampton NN3 6LG England to 85 Great Portland Street London W1W 7LT on 2024-05-21

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 COMPANY NAME CHANGED HIGH NET WORTH MEDIA LTD CERTIFICATE ISSUED ON 14/04/20

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MELLOR / 29/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMER NEWMAN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MISS SUMMER ELLA SARA NEWMAN

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED MATT MELLOR LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 24 HIGH STACK LONG BUCKBY NORTHAMPTON NN6 7QT ENGLAND

View Document

06/06/186 June 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