MATT J COLLINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

07/02/237 February 2023 Termination of appointment of Charlotte Collins as a secretary on 2023-02-07

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 Registered office address changed from 109 Phoenix Way Portishead Bristol Somerset BS20 7FG to 27 Gwennol Y Graig Nelly Point Barry CF62 5DE on 2021-06-18

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JEFFREY COLLINS / 05/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JEFFREY COLLINS / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLINS / 05/01/2021

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR CHRISTOPHER COLLINS

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

05/03/195 March 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 10 GREAT NORTH ROAD MILFORD HAVEN PEMBROKESHIRE SA73 2LJ WALES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 27 GWENNOL Y GRAIG BARRY SOUTH GLAMORGAN CF62 5DE

View Document

29/05/1529 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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