MATT'S GALLERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Cessation of Darryl Frank De Prez as a person with significant control on 2025-03-11

View Document

18/03/2518 March 2025 Termination of appointment of Darryl Frank De Prez as a director on 2025-03-11

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Miss Chloe Florence Carroll as a director on 2024-09-10

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/06/2424 June 2024 Appointment of Ms Teresa Victoria Kate Grimes as a director on 2024-06-18

View Document

21/06/2421 June 2024 Appointment of Ms Rosanna Mary Reed as a director on 2024-06-18

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Termination of appointment of Nayia Georgia Yiakoumaki as a director on 2023-12-12

View Document

13/12/2313 December 2023 Termination of appointment of David Benjamin Field as a director on 2023-12-12

View Document

18/09/2318 September 2023 Appointment of Mr Gabriel Aaron Coxhead as a director on 2023-09-05

View Document

14/09/2314 September 2023 Termination of appointment of Matthew Krishanu as a director on 2023-09-05

View Document

14/09/2314 September 2023 Director's details changed for Mr Abdullahi Ahmed Ahmed on 2023-07-06

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of Marcelle Rae Joseph as a secretary on 2022-09-06

View Document

16/09/2216 September 2022 Termination of appointment of Marcelle Rae Joseph as a director on 2022-09-06

View Document

16/09/2216 September 2022 Cessation of Marcelle Rae Joseph as a person with significant control on 2022-09-06

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 92 WEBSTER ROAD LONDON SE16 6SB

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE CRONIN

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MS NAYIA GEORGIA YIAKOUMAKI

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY JOYCE CRONIN

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O VALENTINE ELLIS & CO PREACHER'S COURT THE CHARTERHOUSE CHARTERHOUSE SQUARE LONDON EC1M 6AS

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY HUGHES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR MATTHEW KRISHANU

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE DUFFAU

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLE JOSEPH

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL DE PREZ

View Document

25/06/1925 June 2019 CESSATION OF ELEANOR VONNE BROWN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR VONNE BROWN

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JOYCE PATRICIA CRONIN / 20/12/2018

View Document

21/12/1821 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MS JOYCE CRONIN / 20/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR DARRYL FRANK DE PREZ

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS MARCELLE RAE JOSEPH

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DUFFAU / 18/10/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR VONNE BROWN

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SOPHIE CELINE DUFFAU

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE PATRICIA CRONIN

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

20/06/1820 June 2018 CESSATION OF FREDERIQUE PIERRE PIERRE AS A PSC

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELEANOR VONNE BROWN / 13/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS ANNE DUFFAU

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MS JOYCE CRONIN

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MS JOYCE CRONIN

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MISS ELEANOR VONNE BROWN

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIQUE PIERRE-PIERRE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANANNE AL-ANI

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM TURNER

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERIQUE PIERRE PIERRE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MEYRIC HUGHES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH JANE BYATT

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI SARAH HAND

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN KLASSNIK

View Document

26/06/1726 June 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GILANE TAWADROS

View Document

21/06/1621 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

14/06/1614 June 2016 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