MATTHEW DOUGLAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/10/2431 October 2024 | Registration of charge 047777430001, created on 2024-10-25 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-08 with updates |
19/07/2319 July 2023 | Memorandum and Articles of Association |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Cancellation of shares. Statement of capital on 2023-03-16 |
10/05/2310 May 2023 | Purchase of own shares. |
03/05/233 May 2023 | Cancellation of shares. Statement of capital on 2023-03-16 |
20/03/2320 March 2023 | Termination of appointment of Anthony West as a director on 2023-03-16 |
09/10/229 October 2022 | Total exemption full accounts made up to 2022-05-31 |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
16/09/2216 September 2022 | Resolutions |
14/09/2214 September 2022 | Cancellation of shares. Statement of capital on 2022-08-24 |
14/09/2214 September 2022 | Purchase of own shares. |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/01/2014 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DOUGLAS PESCOTT FROST / 04/01/2018 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 4 CHURCH MEWS HIGH STREET NAYLAND SUFFOLK CO6 4JF |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA MICHELLE PESCOTT FROST / 04/01/2018 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR ANTHONY WEST |
12/12/1612 December 2016 | DIRECTOR APPOINTED MR RUSSELL BRETT |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
08/07/168 July 2016 | 08/07/16 STATEMENT OF CAPITAL GBP 300 |
08/07/168 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MICHELLE PESCOTT FROST / 01/02/2016 |
01/02/161 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA MICHELLE PESCOTT FROST / 01/02/2016 |
01/02/161 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOUGLAS PESCOTT FROST / 01/02/2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MICHELLE PESCOTT FROST / 27/06/2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE |
11/12/1211 December 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | DIRECTOR APPOINTED MARK CHRISTOPHER NORMAN |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/09/0725 September 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
29/01/0729 January 2007 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 2 CHURCH MEWS HIGH STREET NAYLAND ESSEX CO6 4JF |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 608 MAIN ROAD DOVERCOURT HARWICH ESSEX CO12 4LW |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: OLD WHITE HOUSE BOXTED CHURCH ROAD GREAT HORKESLEY, COLCHESTER ESSEX CO6 4AL |
17/06/0317 June 2003 | REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
17/06/0317 June 2003 | SECRETARY RESIGNED |
17/06/0317 June 2003 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | NEW DIRECTOR APPOINTED |
17/06/0317 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/035 June 2003 | COMPANY NAME CHANGED MATTEW DOUGLAS INDEPENDENT FINAN CIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 05/06/03 |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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