THIS PROPERTY MATTERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
25/01/2425 January 2024 | Notification of Trinova Holdings Ltd as a person with significant control on 2024-01-25 |
22/01/2422 January 2024 | Cessation of Trinova Real Estate Llp as a person with significant control on 2024-01-09 |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
21/12/2321 December 2023 | Change of details for Trinova Real Estate Llp as a person with significant control on 2023-12-21 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
24/04/2324 April 2023 | Appointment of Mr Anthony Phillip Koczan as a director on 2023-04-24 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 25 REGENT STREET NOTTINGHAM NG1 5BS ENGLAND |
30/07/2030 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
07/06/207 June 2020 | REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 24 LIME STREET LONDON EC3M 7HS |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/06/161 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
01/05/131 May 2013 | CURREXT FROM 31/05/2013 TO 31/10/2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM LEVEL 5 120 MOORGATE LONDON EC2M 6UR UNITED KINGDOM |
03/01/133 January 2013 | REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O ANDREAS LIESCHE 19F PAVELEY DRIVE LONDON SW11 3TP UNITED KINGDOM |
30/05/1230 May 2012 | 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