MATT HOWES LTD

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2020-12-13 with updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Joel David Carrigan on 2021-08-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL DAVID CARRIGAN

View Document

13/05/2013 May 2020 31/12/18 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 31/12/17 UNAUDITED ABRIDGED

View Document

13/05/2013 May 2020 Annual accounts small company total exemption made up to 31 December 2016

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JOEL DAVID CARRIGAN

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/05/2013 May 2020 Confirmation statement made on 2019-12-13 with updates

View Document

13/05/2013 May 2020 CESSATION OF ADAM CAAN AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM CAAN

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 31 GIRTON STREET SALFORD M7 1UR ENGLAND

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 2 THE COURTYARD ANALBY HOUSE ESTATE BEVERLEY ROAD, ANALBY HULL HU10 7AY ENGLAND

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CAAN / 27/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CAAN / 27/01/2020

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CAAN

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY PAUL WEEKS

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR ADAM CAAN

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WEEKS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM, C/O NUMERII LIMITED PARK HOUSE, 15-23 GREENHILL CRESCENT, WATFORD, WD18 8PH, ENGLAND

View Document

10/03/1710 March 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/02/177 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1731 January 2017 APPLICATION FOR STRIKING-OFF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM, LEVEL 3 207 REGENT STREET, LONDON, W1B 3HH, UNITED KINGDOM

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL WEEKS / 19/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WEEKS / 19/12/2016

View Document

14/12/1514 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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