MATTER OF FORM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Frederic Christopher Moore on 2023-03-10

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 05/12/2018

View Document

30/10/1830 October 2018 CESSATION OF ANANT SHARMA AS A PSC

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOF HOLDINGS LIMITED

View Document

30/10/1830 October 2018 CESSATION OF FREDERIC CHRISTOPHER MOORE AS A PSC

View Document

08/10/188 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071523120002

View Document

04/06/184 June 2018 SUB-DIVISION 10/05/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

09/10/179 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CHRISTOPHER MOORE / 11/05/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PAUL WILLIAMS / 15/02/2017

View Document

14/02/1714 February 2017 CHANGE PERSON AS DIRECTOR

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT SHARMA / 01/02/2017

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CHRISTOPHER MOORE / 08/06/2016

View Document

24/03/1624 March 2016 SECOND FILING WITH MUD 10/02/16 FOR FORM AR01

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT SHARMA / 31/03/2015

View Document

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC CHRISTOPHER MOORE / 30/04/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

05/06/125 June 2012 DIRECTOR APPOINTED MR FREDERIC CHRISTOPHER MOORE

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM, 79 LEONARD STREET, LONDON, EC2A 4QS, UNITED KINGDOM

View Document

27/02/1227 February 2012 SUBDIVISION OF SHARES TWO £100 ORD SHARES IN THE COMPANY ARE SUBDIVIDED INTO 100 £1 ORD SHARES 14/02/2012

View Document

27/02/1227 February 2012 SUB-DIVISION 14/02/12

View Document

27/02/1227 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 400

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM, 20 BRIDGE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AL

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANT SHARMA / 12/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED MATTHEW PAUL WILLIAMS

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 69 TABLEY ROAD, LONDON, N7 0NB, ENGLAND

View Document

30/09/1030 September 2010 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM, BAMBOO HOUSE 1A AVENUE ROAD, RUNNYMEDE, TW18 3AW, ENGLAND

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREA PEDRONI

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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