MATERIAL MATTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2025-01-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-03-18 with updates |
25/04/2525 April 2025 | Change of details for Mr Paul Francis Mould as a person with significant control on 2025-04-25 |
25/04/2525 April 2025 | Director's details changed for Mr Paul Francis Mould on 2025-04-25 |
12/02/2512 February 2025 | Notification of Lumleys.Net (Uk) Ltd as a person with significant control on 2016-04-06 |
12/02/2512 February 2025 | Change of details for Mr Paul Francis Mould as a person with significant control on 2016-04-06 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/01/253 January 2025 | Registered office address changed from 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA United Kingdom to 4 Causeway Farm Cricket Green Hartley Wintney Hampshire RG27 8PS on 2025-01-03 |
11/12/2411 December 2024 | Termination of appointment of Peter Edward Lumley as a director on 2024-12-11 |
29/11/2429 November 2024 | Director's details changed for Mr Paul Francis Mould on 2024-08-14 |
29/11/2429 November 2024 | Registered office address changed from 4 Causeway Farm Cricket Green Hartley Wintney Hampshire RG27 8PS England to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 2024-11-29 |
22/05/2422 May 2024 | Micro company accounts made up to 2024-01-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/08/2314 August 2023 | Termination of appointment of Rachel Elisabeth Trundle as a director on 2023-07-31 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-01-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/05/2211 May 2022 | Micro company accounts made up to 2022-01-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 4 MEADOW WAY ROWLEDGE FARNHAM SURREY GU10 4DY ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NZ |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELISABETH TRUNDLE / 01/03/2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS MOULD / 01/03/2014 |
21/03/1621 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/03/1420 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/09/1320 September 2013 | CURRSHO FROM 31/03/2014 TO 31/01/2014 |
21/03/1321 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ELISABETH MOULD / 10/03/2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 25 SADDLEBACK WAY FLEET HAMPSHIRE GU51 2UR |
15/03/1215 March 2012 | 25/02/12 STATEMENT OF CAPITAL GBP 15.39 |
15/03/1215 March 2012 | SUBDIVISION ISSUED CAP INCREASED 25/02/2012 |
15/03/1215 March 2012 | SUB-DIVISION 25/02/12 |
20/01/1220 January 2012 | DIRECTOR APPOINTED MR PETER EDWARD LUMLEY |
18/07/1118 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/03/1118 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
18/03/1018 March 2010 | 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