MATTCOM NETWORKS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-03-31

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1512 August 2015 20/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

12/08/1512 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1512 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1512 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1512 August 2015 ADOPT ARTICLES 20/02/2015

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 115 GLOUCESTER PLACE LONDON W1U 6JS

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 26 July 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

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ORVILLE MATTHIAS / 01/01/2010

View Document

22/08/1022 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULA MATTHIAS / 01/01/2010

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA MATTHIAS / 01/01/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 39A ALGERNON ROAD HENDON LONDON NW4 3TA

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 106 GLOUCESTER PLACE LONDON W1U 6HU

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 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