MATT LA MODA LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from 49 the Drive Rickmansworth WD3 4EA England to 251 High Street Rickmansworth WD3 1BQ on 2025-07-29

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/229 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 12B Packhorse Road Gerrards Cross SL9 7QE England to 49 the Drive Rickmansworth WD3 4EA on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 12C 12C PACKHORSE ROAD RUSSETT HILL GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE UNITED KINGDOM

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 12E PACKHORSE ROAD PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/11/151 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/10/1411 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 11 WILLOW PARK STOKE POGES SLOUGH SL2 4ES

View Document

24/10/1324 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 CURREXT FROM 31/10/2012 TO 28/02/2013

View Document

12/10/1112 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 COMPANY NAME CHANGED MAT LA MODA LTD CERTIFICATE ISSUED ON 12/10/11

View Document

04/10/114 October 2011 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