MATT AMINOFF LONDON

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/07/2431 July 2024 Satisfaction of charge 081471730001 in full

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

21/03/2421 March 2024 Change of share class name or designation

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Change of details for Mr David Aminoff as a person with significant control on 2024-02-15

View Document

04/03/244 March 2024 Notification of Ariel Aminoff as a person with significant control on 2024-02-15

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Re-registration from a private limited company to a private unlimited company

View Document

04/03/244 March 2024 Certificate of re-registration from Limited to Unlimited

View Document

04/03/244 March 2024 Re-registration of Memorandum and Articles

View Document

04/03/244 March 2024 Re-registration assent

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID AMINOFF / 06/04/2016

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081471730001

View Document

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM MINERVA HOUSE 26-27 HATTON GARDEN LONDON EC1N 8BR

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 116A HIGH STREET EDGWARE MIDDLESEX HA8 7EL UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/08/126 August 2012 30/07/12 STATEMENT OF CAPITAL GBP 100

View Document

06/08/126 August 2012 SECRETARY APPOINTED NORA REBECCA AMINOFF

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED DAVID AMINOFF

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/07/1218 July 2012 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