- Company Overview for MATTHEW FOSTER LIMITED (03760650)
- Filing history for MATTHEW FOSTER LIMITED (03760650)
- People for MATTHEW FOSTER LIMITED (03760650)
- Charges for MATTHEW FOSTER LIMITED (03760650)
- More for MATTHEW FOSTER LIMITED (03760650)
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) |
---|---|---|---|
28 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
06 May 2021 | AD01 | Registered office address changed from Stand 384 Grays Antique Centre 58 Davies Street London W1K 5PL England to 11 Cecil Court London WC2N 4EZ on 6 May 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
28 Apr 2020 | AD01 | Registered office address changed from Stand 384 Grays Antique Centre Stand 384 Grays Antique Centre 58 Davies Street London W1K 5PL England to Stand 384 Grays Antique Centre 58 Davies Street London W1K 5PL on 28 April 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from Stand 384 Grays Antique Centre 58 Davies Street London W1K 5AB England to Stand 384 Grays Antique Centre Stand 384 Grays Antique Centre 58 Davies Street London W1K 5PL on 28 April 2020 | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
06 Feb 2019 | AA01 | Current accounting period extended from 30 May 2019 to 31 May 2019 | |
06 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Robert Gerald Cunningham as a director on 22 January 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
12 May 2017 | AD01 | Registered office address changed from 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX England to Stand 384 Grays Antique Centre 58 Davies Street London W1K 5AB on 12 May 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jan 2017 | AD01 | Registered office address changed from 5 Bourdon Street London W1K 3PX England to 5 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to 5 Bourdon Street London W1K 3PX on 20 January 2017 |