MATTHEW SPENCER LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/05/249 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/02/2110 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SPENCER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/07/1620 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 14 SOUTHPORT AVENUE EXETER EX4 1RA ENGLAND |
25/09/1325 September 2013 | 31/05/13 TOTAL EXEMPTION FULL |
11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
10/09/1310 September 2013 | FIRST GAZETTE |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 56B TEAZLE COURT COMMERCIAL ROAD EXETER DEVON EX2 4EE UNITED KINGDOM |
10/09/1310 September 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
10/07/1210 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL SPENCER / 01/01/2010 |
01/09/101 September 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 31 SOUTHPORT AVENUE EXETER DEVON EX4 1RA |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER / 01/05/2009 |
13/05/0913 May 2009 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM FLAT 4 OXTON HOUSE KENTON EXETER DEVON EX6 8EX |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM FLAT 44 500 CASTLE LANE WEST BOURNEMOUTH DORSET BH8 9TF UNITED KINGDOM |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SPENCER / 01/09/2008 |
13/05/0813 May 2008 | 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