Advanced company searchLink opens in new window

MATTS MONITORS LIMITED

Company number 08501849

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)
12 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
06 Sep 2023 MA Memorandum and Articles of Association
06 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 200100 issued shares shall remain unchanged. New share class 01/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 200,120
16 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 MR01 Registration of charge 085018490001, created on 19 November 2021
07 Oct 2021 AP03 Appointment of Mrs Donna Elizabeth Reeves as a secretary on 22 September 2021
06 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
01 Jul 2021 CH01 Director's details changed for Mr Matthew David Roy Tily on 29 June 2021
01 Jul 2021 AD01 Registered office address changed from 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England to 1 Court Mews London Road Charlton Kings Cheltenham Gloucestershire GL52 6HS on 1 July 2021
14 Jun 2021 SH02 Statement of capital on 24 May 2021
  • GBP 200,100
05 May 2021 CH01 Director's details changed for Mr Matthew David Roy Tily on 5 May 2021
16 Nov 2020 TM01 Termination of appointment of Ashley James Powell as a director on 12 November 2020
16 Nov 2020 TM02 Termination of appointment of Ashley James Powell as a secretary on 12 November 2020
03 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
12 Oct 2020 SH02 Statement of capital on 17 September 2020
  • GBP 225,100
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
15 Jun 2020 TM01 Termination of appointment of Jolyon Charles William Tily as a director on 5 June 2020
15 Jun 2020 TM01 Termination of appointment of Paul Anthony Tily as a director on 5 June 2020
15 Jun 2020 TM01 Termination of appointment of Arthur Edwards as a director on 5 June 2020