- Company Overview for MATTANS LTD (06541562)
- Filing history for MATTANS LTD (06541562)
- People for MATTANS LTD (06541562)
- More for MATTANS LTD (06541562)
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) |
---|---|---|---|
04 Feb 2020 | PSC01 | Notification of Mojisola Ogunbanwo as a person with significant control on 1 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA England to 5 Hertford Place Coventry CV1 3JZ on 11 September 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
27 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Innovation Birmingham Faraday Wharf, Holt Street Birmingham B7 4BB England to Branston Court Branston Street Birmingham B18 6BA on 6 December 2018 | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
17 May 2018 | PSC01 | Notification of Tobi Labeodan as a person with significant control on 17 May 2018 | |
17 May 2018 | PSC07 | Cessation of Mojisola Ogunbanwo as a person with significant control on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Oluwole Owoeye as a director on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Mojisola Ogunbanwo as a director on 17 May 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BP England to Innovation Birmingham Faraday Wharf, Holt Street Birmingham B7 4BB on 13 April 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 2nd Floor, Quayside Tower 252 - 260 Broad Street Birmingham B1 2HF England to Faraday Wharf Holt Street Birmingham B7 4BP on 1 March 2018 | |
22 Oct 2017 | AD01 | Registered office address changed from Lowry Mills Lees Street Pendlebury, Swinton Manchester M27 6DB England to 2nd Floor, Quayside Tower 252 - 260 Broad Street Birmingham B1 2HF on 22 October 2017 | |
27 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Apr 2017 | AP01 | Appointment of Mojisola Ogunbanwo as a director on 1 September 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
11 Mar 2017 | AP01 | Appointment of Oluwole Owoeye as a director on 1 September 2016 | |
13 Jan 2017 | AD01 | Registered office address changed from Mattans Ltd Technology House 2 Lissadel Street Salford M6 6AP England to Lowry Mills Lees Street Pendlebury, Swinton Manchester M27 6DB on 13 January 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from 73 Upper Spon Street Coventry CV1 3BL England to Mattans Ltd Technology House 2 Lissadel Street Salford M6 6AP on 30 December 2016 | |
28 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
07 Mar 2016 | AP01 | Appointment of Tobi Labeodan as a director on 1 January 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Damilola Labeodan as a director on 1 January 2016 |