Advanced company searchLink opens in new window

MATTANS LTD

Company number 06541562

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)
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
  • GBP 1,000
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