Advanced company searchLink opens in new window

INTERNET MATTERS LIMITED

Company number 08822801

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)
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Jessica Lennard as a director on 1 April 2017
20 Jun 2017 AP01 Appointment of Lauren Maria Young as a director on 1 June 2017
21 Apr 2017 AD01 Registered office address changed from Ambassador House 2nd Floor St. Michaels Street London W2 1QS England to 6th Floor One London Wall London EC2Y 5EB on 21 April 2017
01 Feb 2017 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Ambassador House 2nd Floor St. Michaels Street London W2 1QS on 1 February 2017
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
18 Aug 2016 TM01 Termination of appointment of Andrew Stephen Heatley as a director on 1 July 2016
18 Aug 2016 AP01 Appointment of Mr Adam Simon Kinsley as a director on 1 July 2016
07 Mar 2016 TM01 Termination of appointment of Kristine Marie Olson-Chapman as a director on 8 February 2016
07 Mar 2016 AP01 Appointment of Miss Jessica Lennard as a director on 8 February 2016
19 Jan 2016 AR01 Annual return made up to 20 December 2015 no member list
05 Jan 2016 CH01 Director's details changed for Daniel Butler on 20 December 2015
17 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AP01 Appointment of Kristine Marie Olson-Chapman as a director on 9 July 2015
01 Sep 2015 AP01 Appointment of Mr Andrew Stephen Heatley as a director on 9 July 2015
01 Sep 2015 TM01 Termination of appointment of Tristia Adele Harrison as a director on 9 July 2015
01 Sep 2015 TM01 Termination of appointment of Lyssa Ruth Mcgowan as a director on 9 July 2015
26 Jan 2015 AR01 Annual return made up to 20 December 2014 no member list
05 Jan 2015 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
05 Jan 2015 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2014 AP01 Appointment of Daniel Butler as a director