MATT DOWNING LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/07/249 July 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Return of final meeting in a members' voluntary winding up

View Document

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Registered office address changed from 13 Llanaway Close Godalming GU7 3ED England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-04-25

View Document

25/04/2325 April 2023 Declaration of solvency

View Document

25/04/2325 April 2023 Resolutions

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 22 GRANGE CLOSE GODALMING GU7 1XT ENGLAND

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 12 12 ACORN ROAD BLACKWATER CAMBERLEY GU17 0BZ UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 10 YORKE GARDENS REIGATE RH2 9HQ ENGLAND

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

24/04/1824 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/04/182 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 24 TYPHOON WAY BROCKWORTH GLOUCESTER GL3 4DY ENGLAND

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 33 BODENHAM FIELD ABBEYMEAD GLOUCESTER GL4 5TS ENGLAND

View Document

25/03/1725 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOWNING / 12/12/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 14 REACHVIEW CLOSE LONDON NW1 0TY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY BENJAMIN DOWNING

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOWNING / 04/05/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM FLAT 14 17 LINDEN GARDENS LONDON W2 4HD UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DOWNING / 18/07/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOWNING / 19/07/2010

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM FLAT 2, 18 PALACE COURT LONDON W2 4HU UNITED KINGDOM

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 12 MEADOW PARK EAST PRESTON LITTLEHAMPTON WEST SUSSEX BN16 1EG UNITED KINGDOM

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOWNING / 23/09/2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 5A SOUTHVIEW ROAD SOUTHWICK BRIGHTON BN42 4TW

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DOWNING / 29/07/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 110 NEVILL AVENUE HOVE EAST SUSSEX BN3 7ND

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/09/016 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 8 LINDEN COURT FRITHVILLE GARDENS LONDON W12 7JJ

View Document

07/07/017 July 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 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