MATT PORTER WEB DESIGN LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Matthew James Porter on 2023-01-12

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/07/218 July 2021 Notification of Vanessa Louise Porter as a person with significant control on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR VANESSA PORTER

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PORTER / 01/09/2018

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM ROSS BUILDING ADASTRAL PARK MARTLESHAM HEATH IPSWICH IP5 3RE ENGLAND

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM NG6 COLUMBA HOUSE NG6, COLUMBA HOUSE, ADASTRAL PARK MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RE ENGLAND

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES PORTER

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 62 SHERBORNE AVENUE IPSWICH SUFFOLK IP4 3DS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1516 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS VANESSA LOUISE PORTER

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PORTER / 18/04/2010

View Document

22/09/1022 September 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA PORTER

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR VANESSA PORTER

View Document

17/09/1017 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM BAY HOUSE 20-22, MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CERTAX HOUSE 1 NORTH ENTRANCE SAXMUNDHAM SUFFOLK IP17 1AN

View Document

31/05/0731 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: CERTAX ACCOUNTING (SAXMUNDHAM) CERTAX HSE 1 NORTH ENTRANCE HIGH STREET, SAXMUNDHAM SUFFOLK IP17 1AN

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 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