- Company Overview for ST MATTHEWS GROUP (UK) LIMITED (08083078)
- Filing history for ST MATTHEWS GROUP (UK) LIMITED (08083078)
- People for ST MATTHEWS GROUP (UK) LIMITED (08083078)
- Charges for ST MATTHEWS GROUP (UK) LIMITED (08083078)
- More for ST MATTHEWS GROUP (UK) LIMITED (08083078)
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
|
|
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
|
|
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
|
|
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
|