MATTHEW HARE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewRegistered office address changed from 54 Blackbrook Lane Bromley BR2 8AY England to Unit 18 Leger Business Park Churchill Road Doncaster DN1 2TF on 2025-10-31

View Document

22/04/2522 April 2025 Satisfaction of charge 078968790008 in full

View Document

22/04/2522 April 2025 Satisfaction of charge 078968790007 in full

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from C/O Mark Appleyard Limited, Oxford House Sixth Avenue Doncaster DN9 3GG England to 54 Blackbrook Lane Bromley BR2 8AY on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Registered office address changed from C/O Nick Bartlett Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to C/O Mark Appleyard Limited, Oxford House Sixth Avenue Doncaster DN9 3GG on 2022-05-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078968790007

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078968790001

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078968790002

View Document

28/05/1728 May 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078968790006

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 54 BLACKBROOK LANE BROMLEY KENT BR2 8AY

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078968790005

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078968790004

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078968790003

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078968790002

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078968790001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 DIRECTOR APPOINTED MRS CAROLINE FRANCES LEWIS

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

01/02/141 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/124 January 2012 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