- Company Overview for MATT'S GALLERY LIMITED (10231860)
- Filing history for MATT'S GALLERY LIMITED (10231860)
- People for MATT'S GALLERY LIMITED (10231860)
- More for MATT'S GALLERY LIMITED (10231860)
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 |