SIMON K MATTHEWS CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

09/05/259 May 2025 Registered office address changed from 5 Grandsire Gardens Hoo Rochester ME3 9LH England to 66 Dane Park Road Ramsgate CT11 7LR on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Simon Matthews as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Simon Matthews on 2025-05-09

View Document

27/10/2427 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEWS / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 53 GRANDSIRE GARDENS HOO ROCHESTER ME3 9LH ENGLAND

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 20 WILSON ROAD EAST HAM LONDON E6 3EF UNITED KINGDOM

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEWS / 22/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON MATTHEWS / 22/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/06/1721 June 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

20/04/1720 April 2017 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