MATTER ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Registered office address changed from Unit G03 Pillbox 115 Coventry Road London London E2 6GG to 39 Lauriston Road London E9 7EY on 2024-07-03 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
| 21/03/2421 March 2024 | Group of companies' accounts made up to 2023-06-30 |
| 31/01/2431 January 2024 | Resolutions |
| 31/01/2431 January 2024 | Memorandum and Articles of Association |
| 31/01/2431 January 2024 | Resolutions |
| 31/01/2431 January 2024 | Resolutions |
| 27/01/2427 January 2024 | Change of share class name or designation |
| 26/01/2426 January 2024 | Change of details for Mr Jonathan Bruce Mcdowell as a person with significant control on 2023-10-11 |
| 26/01/2426 January 2024 | Change of details for Mr Roland Fraser Karthaus as a person with significant control on 2023-10-11 |
| 13/10/2313 October 2023 | Termination of appointment of Roland Fraser Karthaus as a director on 2023-10-11 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/03/218 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 11/05/2011 May 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
| 29/04/2029 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND FRASER KARTHAUS / 29/04/2020 |
| 27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND FRASER KARTHAUS / 11/09/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
| 05/04/195 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/01/1918 January 2019 | REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 20 BUNHILL ROW LONDON EC1Y 8UE UNITED KINGDOM |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 24/05/1624 May 2016 | DIRECTOR APPOINTED MR JONATHAN BRUCE MCDOWELL |
| 29/04/1629 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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