MATT LA MODA LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registered office address changed from 49 the Drive Rickmansworth WD3 4EA England to 251 High Street Rickmansworth WD3 1BQ on 2025-07-29 |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
06/10/246 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-28 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
05/06/235 June 2023 | Total exemption full accounts made up to 2023-02-28 |
09/10/229 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
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 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
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 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 12E PACKHORSE ROAD PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
01/11/151 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/10/1411 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 11 WILLOW PARK STOKE POGES SLOUGH SL2 4ES |
24/10/1324 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/10/1210 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
13/03/1213 March 2012 | CURREXT FROM 31/10/2012 TO 28/02/2013 |
12/10/1112 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/10/1112 October 2011 | COMPANY NAME CHANGED MAT LA MODA LTD CERTIFICATE ISSUED ON 12/10/11 |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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