- Company Overview for MATTER OF FORM LTD (07152312)
- Filing history for MATTER OF FORM LTD (07152312)
- People for MATTER OF FORM LTD (07152312)
- Charges for MATTER OF FORM LTD (07152312)
- More for MATTER OF FORM LTD (07152312)
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
|
|
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
|
|
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
|
|
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
|
|
27 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders |