Advanced company searchLink opens in new window

MATTHEW FOSTER LIMITED

Company number 03760650

Filter by category

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)
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