MATERO CONSULTING LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Return of final meeting in a members' voluntary winding up

View Document

29/10/2429 October 2024 Registered office address changed from 119 Ingrebourne Gardens Upminster RM14 1BJ England to 197 Kingston Road Epsom Surrey KT19 0AB on 2024-10-29

View Document

22/10/2422 October 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Resolutions

View Document

22/10/2422 October 2024 Declaration of solvency

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

25/10/2325 October 2023 Cancellation of shares. Statement of capital on 2023-09-22

View Document

25/10/2325 October 2023 Purchase of own shares.

View Document

13/06/2313 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

26/10/2026 October 2020 26/10/20 STATEMENT OF CAPITAL GBP 222.22

View Document

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/07/209 July 2020 SUB-DIVISION 15/05/20

View Document

06/07/206 July 2020 SECOND FILED SH01 - 27/05/20 STATEMENT OF CAPITAL GBP 211.11

View Document

06/07/206 July 2020 SECOND FILED SH01 - 15/05/20 STATEMENT OF CAPITAL GBP 200.00

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 27/05/20 STATEMENT OF CAPITAL GBP 52777.75

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 50000

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAN MCDONOUGH / 01/01/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 33 QUEEN STREET LONDON EC4R 1AP ENGLAND

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JOHN CRAIG TOOTAL

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN CRAIG TOOTAL / 24/04/2020

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR STUART JOHN CRAIG TOOTAL

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company