MATTHEWS ACADEMY LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Change of details for Mrs Jennifer Josephine Mary Flower as a person with significant control on 2021-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MAIREAD WILSON

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOSEPHINE FLOWER / 01/11/2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JOSEPHINE MARY FLOWER

View Document

11/12/1711 December 2017 CESSATION OF ROBERT WILSON AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/01/161 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAIREAD ROISIN MCCARGO / 01/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/04/1513 April 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1417 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/11/1418 November 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/11/129 November 2012 COMPANY NAME CHANGED MATTHEW ACADEMY LTD CERTIFICATE ISSUED ON 09/11/12

View Document

09/11/129 November 2012 COMPANY NAME CHANGED MATHEWS ACADEMY LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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