Advanced company searchLink opens in new window

MATTERS (LONDON) LIMITED

Company number 06387516

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)
30 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Feb 2012 CERTNM Company name changed security matters (london) LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
20 Feb 2012 CONNOT Change of name notice
01 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2012 AR01 Annual return made up to 2 October 2011 with full list of shareholders
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
09 Dec 2010 CH03 Secretary's details changed for Richard James Saunders on 1 January 2010
09 Dec 2010 CH01 Director's details changed for Mr Richard James Saunders on 1 January 2010
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2010 AD01 Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN on 8 November 2010
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Richard James Saunders on 12 October 2009
12 Oct 2009 CH03 Secretary's details changed for Richsrd James Saunders on 12 October 2009
18 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 May 2009 288a Secretary appointed richsrd james saunders
13 May 2009 288c Director's change of particulars / richard saunders / 01/01/2009
13 May 2009 288b Appointment terminated secretary newco company services LTD
01 May 2009 363a Return made up to 02/10/08; full list of members
02 Oct 2007 NEWINC Incorporation