PHI MATTGEO PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Change of details for Mr Andrew James Thompson as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG England to 61 Bridge Street Kington HR5 3DJ on 2025-06-03

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Andrew James Thompson on 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Change of details for Mr Andrew James Thompson as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/04/2214 April 2022 Registration of charge 099792720007, created on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

19/07/2119 July 2021 Registration of charge 099792720006, created on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 18/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 18/09/2019

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099792720005

View Document

06/03/196 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099792720004

View Document

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

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099792720003

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099792720002

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 23/08/2017

View Document

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMPSON / 02/09/2016

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099792720001

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information