PRIVACY MATTERS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
30/07/2530 July 2025 New | Application to strike the company off the register |
05/04/255 April 2025 | Restoration by order of the court |
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-19 with updates |
25/05/2325 May 2023 | Cessation of Patrick Walshe as a person with significant control on 2023-03-21 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSHE / 01/05/2016 |
07/06/167 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
03/06/163 June 2016 | 19/05/15 STATEMENT OF CAPITAL GBP 100 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/07/1528 July 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 100 |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
03/07/153 July 2015 | CURRSHO FROM 31/05/2016 TO 30/04/2016 |
19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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