ISABEL MATOS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

19/03/2319 March 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

03/07/213 July 2021 Director's details changed for Ms Carla Isabel Dos Santos Correia De Matos on 2021-06-20

View Document

03/07/213 July 2021 Change of details for Ms Carla Isabel Dos Santos Correia De Matos as a person with significant control on 2021-06-15

View Document

03/07/213 July 2021 Registered office address changed from 24 Sydner Road 24 Sydner Road London N16 7UG England to 29a the Avenue Mezanine Studio Flat 29a the Avenue Twickenham TW1 1QU on 2021-07-03

View Document

03/07/213 July 2021 Registered office address changed from 29a the Avenue Mezanine Studio Flat 29a the Avenue Twickenham TW1 1QU England to Mezanine Studio Flat 29a the Avenue Twickenham TW1 1QU on 2021-07-03

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM WREN HOUSE 68 LONDON ROAD ST. ALBANS AL1 1NG ENGLAND

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA ISABEL DOS SANTOS CORREIA DE MATOS / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MS CARLA ISABEL DOS SANTOS CORREIA DE MATOS / 05/02/2020

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA ISABEL DOS SANTOS CORREIA DE MATOS / 11/08/2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM C/O ARMSTRONG & CO 4B PRINTING HOUSE YARD HACKNEY ROAD LONDON E2 7PR

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CARLA ISABEL DOS SANTOS CORREIA DE MATOS / 29/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABEL MATOS / 31/05/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 4 FARLEIGH PLACE LONDON N16 75X UNITED KINGDOM

View Document

16/05/1516 May 2015 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