MATTHEW JAMES DAVIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
16/07/2316 July 2023 | Change of details for Mr Matthew James Davis as a person with significant control on 2023-06-30 |
16/07/2316 July 2023 | Secretary's details changed for Mrs Louise Davis on 2023-07-03 |
16/07/2316 July 2023 | Registered office address changed from 8 Cooper Lane Leybourne West Malling Kent ME19 5FY England to 32 Bannister Way Leybourne West Malling Kent ME19 5SA on 2023-07-16 |
16/07/2316 July 2023 | Director's details changed for Mr Matthew James Davis on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/10/192 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/08/1817 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/10/1616 October 2016 | REGISTERED OFFICE CHANGED ON 16/10/2016 FROM FLAT 2 PINELODGE SOMERFIELD ROAD MAIDSTONE KENT ME16 8JJ |
16/10/1616 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIS / 07/10/2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
22/07/1622 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE GALE / 18/07/2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVIS / 10/04/2015 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 27 ST. ANDREWS PARK TARRAGON ROAD MAIDSTONE KENT ME16 0WD ENGLAND |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM C/O FADDEN & CO. 25 THE BRACKENS ORPINGTON KENT BR6 6JH ENGLAND |
21/07/1421 July 2014 | CURRSHO FROM 31/07/2015 TO 30/06/2015 |
18/07/1418 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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