MATT ANDERSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Change of details for Mrs Victoria Anne Anderson as a person with significant control on 2024-12-11

View Document

17/12/2417 December 2024 Director's details changed for Mrs Victoria Anne Anderson on 2024-12-11

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

27/02/2327 February 2023 Appointment of Mr Ralph Murray as a director on 2023-01-31

View Document

27/02/2327 February 2023 Notification of Morgan Hill as a person with significant control on 2023-01-31

View Document

27/02/2327 February 2023 Appointment of Ms Morgan Hill as a director on 2023-01-31

View Document

27/02/2327 February 2023 Notification of Ralph Murray as a person with significant control on 2023-01-31

View Document

27/02/2327 February 2023 Change of details for Mrs Victoria Anne Anderson as a person with significant control on 2023-01-31

View Document

24/02/2324 February 2023 Sub-division of shares on 2023-01-24

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

22/02/2322 February 2023 Cessation of Matthew Anderson as a person with significant control on 2023-01-24

View Document

22/02/2322 February 2023 Termination of appointment of Matthew Anderson as a director on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/05/2026 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056925340001

View Document

24/07/1724 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ANDERSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE ANDERSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MRS VICTORIA ANNE ANDERSON

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THIRD FLOOR MAP HOUSE 34-36 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANDERSON / 01/01/2012

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY DANIEL ANDERSON

View Document

21/07/1121 July 2011 SECRETARY APPOINTED VICTORIA ANDERSON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL THOMAS ANDERSON / 01/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 01/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/10/0912 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM EUROPA HOUSE, GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RQ

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 25/06/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANDERSON / 29/01/2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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