Advanced company searchLink opens in new window

MATERIAL MATTERS LIMITED

Company number 07194282

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)
12 Feb 2025 PSC04 Change of details for Mr Paul Francis Mould as a person with significant control on 6 April 2016
12 Feb 2025 PSC02 Notification of Lumleys.Net (Uk) Ltd as a person with significant control on 6 April 2016
03 Jan 2025 AD01 Registered office address changed from 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA United Kingdom to 4 Causeway Farm Cricket Green Hartley Wintney Hampshire RG27 8PS on 3 January 2025
11 Dec 2024 TM01 Termination of appointment of Peter Edward Lumley as a director on 11 December 2024
29 Nov 2024 AD01 Registered office address changed from 4 Causeway Farm Cricket Green Hartley Wintney Hampshire RG27 8PS England to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 29 November 2024
29 Nov 2024 CH01 Director's details changed for Mr Paul Francis Mould on 14 August 2024
22 May 2024 AA Micro company accounts made up to 31 January 2024
30 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
14 Aug 2023 TM01 Termination of appointment of Rachel Elisabeth Trundle as a director on 31 July 2023
11 Aug 2023 AA Micro company accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 January 2022
04 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Apr 2021 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 4 Causeway Farm Cricket Green Hartley Wintney Hampshire RG27 8PS on 30 April 2021
30 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 January 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
06 Mar 2018 AD01 Registered office address changed from 4 Meadow Way Rowledge Farnham Surrey GU10 4DY England to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 6 March 2018
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates