Advanced company searchLink opens in new window

MATT'S GALLERY LIMITED

Company number 10231860

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)
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2021 AP01 Appointment of Ms Jessica Ann Fernie as a director on 2 March 2021
10 Mar 2021 PSC07 Cessation of Christopher William Turner as a person with significant control on 2 March 2021
10 Mar 2021 TM01 Termination of appointment of Christopher William Turner as a director on 2 March 2021
18 Dec 2020 PSC07 Cessation of Ceri Sarah Hand as a person with significant control on 8 December 2020
18 Dec 2020 PSC07 Cessation of Lucy Sarah Jane Byatt as a person with significant control on 8 December 2020
14 Dec 2020 AP03 Appointment of Ms Marcelle Rae Joseph as a secretary on 8 December 2020
14 Dec 2020 AP01 Appointment of Mr David Benjamin Field as a director on 8 December 2020
14 Dec 2020 TM01 Termination of appointment of Ceri Sarah Hand as a director on 8 December 2020
14 Dec 2020 TM01 Termination of appointment of Lucy Sarah Jane Byatt as a director on 8 December 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
16 Jun 2020 PSC07 Cessation of Henry Andrew Carne Meyric Hughes as a person with significant control on 2 June 2020
16 Jun 2020 PSC07 Cessation of Anne Sophie Celine Duffau as a person with significant control on 2 June 2020
16 Jun 2020 PSC07 Cessation of Joyce Patricia Cronin as a person with significant control on 2 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Darryl Frank De Prez on 2 June 2020
15 Apr 2020 AD01 Registered office address changed from 92 Webster Road London SE16 6SB to 92 Webster Road London SE16 4DF on 15 April 2020
03 Apr 2020 AP01 Appointment of Ms Nayia Georgia Yiakoumaki as a director on 3 April 2020
03 Apr 2020 TM01 Termination of appointment of Joyce Patricia Cronin as a director on 30 March 2020
03 Apr 2020 TM02 Termination of appointment of Joyce Cronin as a secretary on 30 March 2020
29 Jan 2020 AD01 Registered office address changed from C/O Valentine Ellis & Co Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AS to 92 Webster Road London SE16 6SB on 29 January 2020
15 Jan 2020 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AP01 Appointment of Mr Matthew Krishanu as a director on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Henry Meyric Hughes as a director on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Anne Duffau as a director on 2 December 2019
25 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates