Advanced company searchLink opens in new window

MATTHEW LE TISSIER PROMOTIONS LIMITED

Company number 05617782

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 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
08 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Jul 2017 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Bdo Llp Arcadia House Maritime Walk Southampton SO14 3TL on 24 July 2017
03 Jan 2017 CS01 Confirmation statement made on 9 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 Apr 2016 AP01 Appointment of Mrs Angela Eileen Nazeemah Le Tissier as a director on 15 April 2016
02 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
11 Aug 2015 AA Micro company accounts made up to 30 November 2014
26 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015
02 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
20 Nov 2012 SH08 Change of share class name or designation
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 100
09 Nov 2012 TM02 Termination of appointment of Cat in the Hat Limited as a secretary
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
30 Nov 2010 CH04 Secretary's details changed for Cat in the Hat Limited on 1 March 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Mar 2010 AD01 Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010