MATT DURBIN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
| 05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
| 13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 03/04/193 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076257940001 |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 110 |
| 18/07/1818 July 2018 | DIRECTOR APPOINTED MR KEIRON LONERGAN |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/05/169 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 22/05/1522 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076257940001 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/05/1419 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 7 BLACKBROOK ROAD TAUNTON SOMERSET TA1 2UR UNITED KINGDOM |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DURBIN / 01/01/2013 |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DURBIN / 01/05/2013 |
| 10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KATE EMMA DURBIN / 01/04/2012 |
| 24/05/1224 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
| 24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN DURBIN / 01/04/2012 |
| 18/05/1218 May 2012 | REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 20A HIGH STREET GLASTONBURY SOMERSET BA6 9DU |
| 21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM GOSS HOUSE 26 HIGH STREET STREET SOMERSET BA16 0EB UNITED KINGDOM |
| 14/06/1114 June 2011 | DIRECTOR APPOINTED MATTHEW JOHN DURBIN |
| 14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DURBIN |
| 13/06/1113 June 2011 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
| 09/05/119 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 MATT DURBIN ASSOCIATES 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