Advanced company searchLink opens in new window

MATTHEWSDANIEL LIMITED

Company number 07066598

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)
03 Jul 2019 CH01 Director's details changed for Mr Fabrice Lassalle on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 10th Floor 10 Fenchurch Street London EC3M 3BE to 1 Park Row Leeds LS1 5AB on 3 July 2019
03 Jul 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2 July 2019
17 Jun 2019 AP01 Appointment of Matthieu Gondallier De Tugny as a director on 1 January 2019
14 Jun 2019 TM01 Termination of appointment of Philippe Donche-Gay as a director on 1 January 2019
04 Dec 2018 AA Full accounts made up to 31 December 2017
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
07 Sep 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
28 Jul 2016 AP01 Appointment of Mr James Vavasour as a director on 27 July 2016
27 Jul 2016 AP01 Appointment of Mr Georges Kuoch as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Stephen Merrill as a director on 27 July 2016
27 Jul 2016 TM01 Termination of appointment of Stephen Douglas Devoy as a director on 27 July 2016
21 Jul 2016 AA Full accounts made up to 31 December 2015
12 Nov 2015 MR05 All of the property or undertaking has been released from charge 1
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • USD 1,456,314
14 Aug 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 TM01 Termination of appointment of Ian Mcgregor Dewar as a director on 31 March 2015
01 Dec 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • USD 1,456,314
14 Oct 2014 AP01 Appointment of Mr Fabrice Lassalle as a director on 2 September 2014
14 Oct 2014 AP01 Appointment of Mr Philippe Donche-Gay as a director on 2 September 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • USD 2,007,984
09 Oct 2014 SH10 Particulars of variation of rights attached to shares