Advanced company searchLink opens in new window

MATEREALITY LTD

Company number 04676397

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 31 January 2023
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
05 Oct 2022 AA Micro company accounts made up to 31 January 2022
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
19 Dec 2020 AA Micro company accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
26 Feb 2020 CH03 Secretary's details changed for Joanna Parry on 1 January 2016
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
24 Mar 2018 CH01 Director's details changed for Mr David Adrian Barney Parry on 1 January 2018
21 Aug 2017 AA Micro company accounts made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 January 2016
27 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Sep 2015 AD01 Registered office address changed from The Coach House the Square Sawbridgeworth Herts CM21 9AE to 33 High Street Old Harlow Essex CM17 0DN on 23 September 2015
27 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
08 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014