- 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) |
---|---|---|---|
08 Feb 2019 | AP01 | Appointment of Mr Raymond Jeczen Pittman as a director on 6 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of William John Brown as a director on 6 December 2018 | |
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
09 Jan 2018 | AP01 | Appointment of Mr James Daniel Fay as a director on 5 January 2018 | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
02 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr William Henry Schmitt as a director on 10 November 2016 | |
10 Nov 2016 | AP04 | Appointment of F&L Cosec Limited as a secretary on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from C/O Glazers 843 Finchley Road Golders Green London London NW11 8NA to 8 Lincoln's Inn Fields London WC2A 3BP on 10 November 2016 | |
19 Oct 2016 | CH01 | Director's details changed for William John Brown on 19 October 2016 | |
25 Jul 2016 | TM02 | Termination of appointment of James David Morris-Manuel as a secretary on 8 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of James David Morris-Manuel as a director on 8 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Leo Kristofer Sutic as a director on 8 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Antony Norman Waldorf as a director on 8 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Simon Michael Aron as a director on 8 July 2016 | |
25 Jul 2016 | AP01 | Appointment of William John Brown as a director on 8 July 2016 | |
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
20 May 2016 | CH01 | Director's details changed for Mr Simon Michael Aron on 26 April 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Simon Michael Aron on 20 May 2016 |