Advanced company searchLink opens in new window

ST MATTHEWS GROUP (UK) LIMITED

Company number 08083078

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)
18 Nov 2020 PSC02 Notification of Seebeck 123 Limited as a person with significant control on 13 November 2020
18 Nov 2020 TM01 Termination of appointment of Chetan Khera as a director on 13 November 2020
18 Nov 2020 TM02 Termination of appointment of Bhavna Chaya Charitar as a secretary on 13 November 2020
03 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/10/2022
07 Apr 2020 AA Group of companies' accounts made up to 31 August 2019
26 Sep 2019 AP03 Appointment of Mrs Bhavna Chaya Charitar as a secretary on 1 June 2019
02 Jul 2019 CS01 Confirmation statement made on 25 May 2019 with updates
02 Jul 2019 PSC07 Cessation of Chet Khera as a person with significant control on 1 December 2018
02 Jul 2019 PSC02 Notification of St Matthews Holdings Limited as a person with significant control on 6 April 2016
04 Jun 2019 AA Group of companies' accounts made up to 31 August 2018
23 May 2019 SH02 Sub-division of shares on 1 December 2018
23 May 2019 CH01 Director's details changed for Mr Chetan Khera on 12 February 2019
23 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/12/2018
25 Apr 2019 CH01 Director's details changed for Mr Chet Khera on 7 February 2019
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
15 Mar 2018 AA Group of companies' accounts made up to 31 August 2017
06 Jun 2017 AA Group of companies' accounts made up to 31 August 2016
30 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
24 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 Jun 2016 AP03 Appointment of Mrs Jan Floyd as a secretary on 24 June 2016
24 Jun 2016 AD04 Register(s) moved to registered office address The Moreton Centre Boscobel Road St Leonards on Sea East Sussex TN38 0LX
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Feb 2016 AD03 Register(s) moved to registered inspection location Acre House 11-15 William Road London NW1 3ER
15 Dec 2015 MR01 Registration of charge 080830780001, created on 4 December 2015
16 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2