MATTHEW WILLIAMSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Matthew Williamson Holdings Limited as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 89 Spa Road London SE16 3SG United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-04-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW WILLIAMSON HOLDINGS LIMITED / 03/12/2018

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR ENGLAND

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW WILLIAMSON HOLDINGS LIMITED / 08/02/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM STUDIO 10/11 QUADRANT BUILDINGS 135 SALUSBURY ROAD LONDON NW6 6RJ UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMSON / 01/07/2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/07/2016

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/07/2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 28 BRUTON STREET LONDON W1J 6QH

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 46 HERTFORD STREET LONDON W1J 7DP

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/02/1422 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3

View Document

06/02/136 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/02/1215 February 2012 06/12/11 STATEMENT OF CAPITAL GBP 600194.80

View Document

15/02/1215 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

12/05/1012 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID WILLIAMSON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/10/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH STEFAN VELOSA / 01/10/2009

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 37 PERCY STREET LONDON W1P 9FG

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 25-31 IRONMONGER ROW LONDON EC1V 3QW

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: LOWER GROUND FLOOR 25-31 IRONMONGER ROW, LONDON EC1V 3QW

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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