Advanced company searchLink opens in new window

MOONEY MATTHEWS LTD

Company number NI603178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Sep 2021 AP01 Appointment of Mr Padraig Peter Matthews as a director on 30 September 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
02 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
24 Apr 2020 MR04 Satisfaction of charge 1 in full
31 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
28 Jul 2019 AA01 Current accounting period extended from 30 April 2019 to 31 July 2019
07 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2018
07 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2017
07 Jul 2019 AA Unaudited abridged accounts made up to 30 April 2016
10 Apr 2019 CS01 Confirmation statement made on 1 October 2018 with updates
10 Apr 2019 AD01 Registered office address changed from 26 Linenhall Street Belfast BT2 8BG to 36 Alfred Street, Belfast Alfred Street Belfast BT2 8EP on 10 April 2019
16 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with updates
12 Dec 2017 PSC01 Notification of Mark Matthews as a person with significant control on 6 April 2016
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2017 CS01 Confirmation statement made on 18 May 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 TM02 Termination of appointment of Terence Hollywood as a secretary on 30 November 2016
01 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100