Advanced company searchLink opens in new window

MY TIME MATTERS LIMITED

Company number 07363060

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)
28 Apr 2015 CH01 Director's details changed for Mr Douglas Alexander Coates on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Miss Samantha Grey on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Miss Samantha Grey on 28 April 2015
28 Apr 2015 AD01 Registered office address changed from 54 Norcot Road Tilehurst Reading Berkshire RG30 6BU to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 28 April 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5
07 May 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5
29 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 5
06 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from 1 Green Lane Winnersh Berkshire RG41 5FE United Kingdom on 22 March 2011
16 Mar 2011 AP01 Appointment of Douglas Alexander Coates as a director
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 2
02 Sep 2010 NEWINC Incorporation