Advanced company searchLink opens in new window

MATT SMITH PET CARE LIMITED

Company number 11212628

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)
11 Jul 2024 TM01 Termination of appointment of Benjamin David Jacklin as a director on 8 July 2024
31 May 2024 LIQ01 Declaration of solvency
15 May 2024 AD01 Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to 1st Floor, Prospect House Rouen Road Norwich Norfolk NR1 1RE on 15 May 2024
15 May 2024 600 Appointment of a voluntary liquidator
15 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-05-01
26 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
26 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
26 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
26 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
08 Feb 2024 AA01 Previous accounting period shortened from 25 January 2024 to 30 June 2023
22 Dec 2023 AA Total exemption full accounts made up to 25 January 2023
30 Nov 2023 CH01 Director's details changed for Mr Benjamin David Jacklin on 23 November 2023
20 Nov 2023 AA01 Previous accounting period shortened from 31 March 2023 to 25 January 2023
12 Jun 2023 TM02 Termination of appointment of Jenny Farrer as a secretary on 8 June 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
03 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2023 MA Memorandum and Articles of Association
01 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2023 SH08 Change of share class name or designation
27 Jan 2023 AD01 Registered office address changed from 6 Florence Road Florence Road Clay Cross Chesterfield S45 9nd United Kingdom to Cvs House Owen Road Diss Norfolk IP22 4ER on 27 January 2023
27 Jan 2023 PSC02 Notification of Cvs (Uk) Limited as a person with significant control on 26 January 2023
27 Jan 2023 AP03 Appointment of Ms Jenny Farrer as a secretary on 26 January 2023
27 Jan 2023 PSC07 Cessation of Matthew Royston Smith as a person with significant control on 26 January 2023
27 Jan 2023 AP01 Appointment of Mr Richard William Mark Fairman as a director on 26 January 2023