Advanced company searchLink opens in new window

AA MATTHEW & CO LIMITED

Company number 03888216

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)
29 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000
12 Oct 2015 AP01 Appointment of Mrs Olusola Abisola Okuboyejo as a director on 1 June 2015
23 Sep 2015 CERTNM Company name changed aa matthew consulting LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
06 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
27 Jun 2014 AAMD Amended accounts made up to 31 March 2013
21 Feb 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
04 Jan 2014 AD01 Registered office address changed from Unit 11a Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA Great Britain on 4 January 2014
16 May 2013 AD01 Registered office address changed from Unit 103 Lombard House 2 Purley Way Croydon Surrey CR0 3JP United Kingdom on 16 May 2013
15 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
24 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 May 2012 AAMD Amended accounts made up to 31 March 2011
04 Apr 2012 AAMD Amended accounts made up to 31 March 2011
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Suite 3 71 Blakes Road London SE15 6GZ on 19 October 2011
11 May 2011 CERTNM Company name changed newspring associates LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
11 May 2011 CONNOT Change of name notice
26 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
31 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders