- Company Overview for MATTERPORT (UK) SALES LTD (07611996)
- Filing history for MATTERPORT (UK) SALES LTD (07611996)
- People for MATTERPORT (UK) SALES LTD (07611996)
- More for MATTERPORT (UK) SALES LTD (07611996)
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) |
---|---|---|---|
07 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
23 Apr 2024 | CH01 | Director's details changed for Mr James Daniel Fay on 21 April 2024 | |
05 Jan 2024 | CH04 | Secretary's details changed for Zedra Cosec (Uk) Limited on 2 January 2024 | |
05 Jan 2024 | CH01 | Director's details changed for Mr Raymond Jeczen Pittman on 2 January 2024 | |
02 Jan 2024 | AD01 | Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 | |
01 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
08 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr James Daniel Fay on 21 April 2022 | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Jul 2021 | PSC02 | Notification of Matterport, Inc. as a person with significant control on 23 July 2021 | |
29 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
23 Apr 2021 | CH01 | Director's details changed for Mr James Daniel Fay on 21 April 2021 | |
24 Nov 2020 | CH04 | Secretary's details changed for F&L Cosec Limited on 24 November 2020 | |
14 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Aug 2019 | TM01 | Termination of appointment of William Henry Schmitt as a director on 2 August 2019 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
03 May 2019 | CH01 | Director's details changed for Mr Raymond Jeczen Pittman on 21 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr James Daniel Fay on 21 April 2019 |