Advanced company searchLink opens in new window

MATTER OF FORM LTD

Company number 07152312

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)
26 May 2017 CH01 Director's details changed for Mr Frederic Christopher Moore on 11 May 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
15 Feb 2017 CH01 Director's details changed for Mr Mathew Paul Williams on 15 February 2017
14 Feb 2017 CH01 Director's details changed
13 Feb 2017 CH01 Director's details changed for Mr Anant Sharma on 1 February 2017
07 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
14 Jun 2016 CH01 Director's details changed for Mr Frederic Christopher Moore on 8 June 2016
24 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 400
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Apr 2015 CH01 Director's details changed for Mr Anant Sharma on 31 March 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 400
30 Apr 2014 CH01 Director's details changed for Mr Frederic Christopher Moore on 30 April 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 400
01 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
05 Jun 2012 AP01 Appointment of Mr Frederic Christopher Moore as a director
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Apr 2012 AD01 Registered office address changed from , 79 Leonard Street, London, EC2A 4QS, United Kingdom on 12 April 2012
27 Feb 2012 SH02 Sub-division of shares on 14 February 2012
27 Feb 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 400
27 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares two £100 ord shares in the company are subdivided into 100 £1 ord shares 14/02/2012
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders