- Company Overview for MATT ARCHITECTURE LIMITED (11191949)
- Filing history for MATT ARCHITECTURE LIMITED (11191949)
- People for MATT ARCHITECTURE LIMITED (11191949)
- Charges for MATT ARCHITECTURE LIMITED (11191949)
- More for MATT ARCHITECTURE LIMITED (11191949)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | MA | Memorandum and Articles of Association | |
08 Aug 2024 | CC04 | Statement of company's objects | |
08 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Oct 2020 | MR01 | Registration of charge 111919490001, created on 12 October 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of John Paul Lacey as a director on 23 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 17-19 Leicester Square London WC2H 7LE on 9 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
19 Oct 2018 | AP01 | Appointment of Mr John Paul Lacey as a director on 1 April 2018 | |
18 Apr 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | CONNOT | Change of name notice | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|