MATOBO DESIGN LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Cessation of Karl Schmidt as a person with significant control on 2023-03-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-26 with updates

View Document

02/05/232 May 2023 Change of details for Mrs Natalie Schmidt as a person with significant control on 2023-03-01

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Director's details changed for Mrs Natalie Schmidt on 2022-05-16

View Document

18/05/2218 May 2022 Change of details for Mrs Natalie Schmidt as a person with significant control on 2022-05-16

View Document

18/05/2218 May 2022 Change of details for Mr Karl Schmidt as a person with significant control on 2022-05-16

View Document

18/05/2218 May 2022 Secretary's details changed for Mrs Natalie Schmidt on 2022-05-16

View Document

18/05/2218 May 2022 Registered office address changed from 28 Deepfield Way Coulsdon Surrey CR5 2SZ to Tawelog St. Harmon Rhayader LD6 5LU on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Karl Schmidt on 2022-05-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR KARL SCHMIDT / 01/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MRS NATALIE SCHMIDT / 01/03/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 DISS40 (DISS40(SOAD))

View Document

16/12/1016 December 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SCHMIDT / 26/03/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL SCHMIDT / 26/03/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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