MATERIAL ORGANISATION LIMITED

Company Documents

DateDescription
14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 24/06/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 15/12/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM
76 (FIRST FLOOR)
NEW BOND STREET
LONDON
W1S 1RX

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 05/02/2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILSON / 05/02/2015

View Document

05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILSON / 01/05/2013

View Document

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 01/05/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILSON / 08/02/2013

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM WILSON / 31/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER TYSON / 31/01/2012

View Document

08/04/118 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR STUART PETER TYSON

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 55 LOUDOUN ROAD LONDON GREATER LONDON NW8 0DL UNITED KINGDOM

View Document

13/01/1113 January 2011 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