RICHARD MATHIESON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR OLIVIA HILL-MATHIESON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS TRKULJA

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR NIKOLAS TRKULJA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM: GARDEN SUITE 51 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BH UNITED KINGDOM

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MISS OLIVIA HILL-MATHIESON

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SUITE 115 20 WINCHCOMBE STREET CHELTENHAM GLOUCESTERSHIRE GL52 2LY

View Document

28/10/1628 October 2016 COMPANY NAME CHANGED HILL-MATHIESON & PARTNERS LIMITED CERTIFICATE ISSUED ON 28/10/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

11/05/1611 May 2016 SAIL ADDRESS CREATED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/05/1320 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATHIESON / 30/04/2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN SHEIKH

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY AYSHA SHEIKH

View Document

31/05/1131 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARA HILL-MATHIESON

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MRS AYSHA SHEIKH

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR IMRAN KHAN SHEIKH

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY ANN DOMONKOS

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA BRONWEN HILL-MATHIESON / 08/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILES MATHIESON / 08/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/11/0927 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN DOMONKOS / 19/09/2008

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN DOMONKOS / 24/09/2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

11/10/0011 October 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

08/05/968 May 1996 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