MATEUSZ CONSULTANCY LTD

Company Documents

DateDescription
16/02/2416 February 2024 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 29 Hicks House Frean Street London United Kingdom SE16 4AH on 2024-02-16

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Registered office address changed from 1st Floor Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Micro company accounts made up to 2021-10-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

04/11/214 November 2021 Registered office address changed from 29 Hicks House Frean Street London SE16 4AH United Kingdom to 1st Floor Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 1st Floor Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS to 1st Floor Unit 1 Beacontree Plaza Gillette Way Reading RG2 0BS on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2020-10-08 with updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-10-31

View Document

18/10/2118 October 2021 Administrative restoration application

View Document

17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/10/189 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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