ST MATTHEWS GROUP (UK) LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Appointment of Kanwaljit Kaur Sandu as a director on 2025-06-08

View Document

08/06/258 June 2025 Termination of appointment of David Irandoust as a director on 2025-06-08

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Appointment of David Irandoust as a director on 2025-03-12

View Document

30/09/2430 September 2024 Full accounts made up to 2023-08-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

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

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2021-04-29

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2022-05-24

View Document

18/05/2318 May 2023 Cessation of Seebeck 122 Ltd as a person with significant control on 2021-07-05

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

18/05/2318 May 2023 Notification of Seebeck 122 Ltd as a person with significant control on 2020-10-06

View Document

25/04/2325 April 2023 Notification of St Matthews Holdings Ltd as a person with significant control on 2020-11-13

View Document

25/04/2325 April 2023 Cessation of St Matthews Holdings Ltd as a person with significant control on 2021-07-05

View Document

17/02/2317 February 2023 Change of details for Seebeck 123 Limited as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Secretary's details changed for Mrs Kanwaljit Sandhu on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from The Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX to Boughton House Broomhill Holdenby Road Spratton Northampton NN6 8LD on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Nisharn Singh Sidhu-Brar on 2023-02-16

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2021-04-29

View Document

25/10/2225 October 2022 Second filing of Confirmation Statement dated 2022-05-24

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2020-05-25

View Document

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

View Accounts

24/05/2224 May 2022 29/04/22 Statement of Capital gbp 2

View Document

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

View Accounts

29/04/2129 April 2021 Confirmation statement made on 2021-04-29 with updates

View Document

09/03/219 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

16/12/2016 December 2020 SECRETARY APPOINTED MRS KANWALJIT SANDHU

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHARN SINGH SIDHU-BRAR / 15/12/2020

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY JAN FLOYD

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY BHAVNA CHARITAR

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEBECK 123 LIMITED

View Document

18/11/2018 November 2020 CESSATION OF ST MATTHEWS HOLDINGS LIMITED AS A PSC

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHETAN KHERA

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

03/06/203 June 2020 Confirmation statement made on 2020-05-25 with no updates

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 SECRETARY APPOINTED MRS BHAVNA CHAYA CHARITAR

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF CHET KHERA AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST MATTHEWS HOLDINGS LIMITED

View Document

04/06/194 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN KHERA / 12/02/2019

View Document

23/05/1923 May 2019 SUB DIVIDED 01/12/2018

View Document

23/05/1923 May 2019 SUB-DIVISION 01/12/18

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHET KHERA / 07/02/2019

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/03/1815 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MRS JAN FLOYD

View Document

24/06/1624 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080830780001

View Document

16/06/1516 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/06/1318 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

06/06/136 June 2013 SAIL ADDRESS CREATED

View Document

25/01/1325 January 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

25/05/1225 May 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