MATTELLE NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with updates |
19/08/2419 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-15 with updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-15 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046384220002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046384220001 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 40 40 THE ELLIPSE QUAY WEST WEST BAY BRIDPORT DORSET ENGLAND |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2 KING WILLIAM HEAD BRADPOLE BRIDPORT DORSET DT6 3EA |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1415 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TIFFIN / 15/01/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TIFFIN / 15/01/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | DIRECTOR APPOINTED MR MATTHEW CLIVE TIFFIN |
06/02/096 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
05/02/035 February 2003 | SECRETARY RESIGNED |
04/02/034 February 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | NEW SECRETARY APPOINTED |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: C/O DONOVAN ATYEO, 6 WHITE HART YARD, HOGSHILL STREET BEAMINSTER DORSET DT8 3AE |
23/01/0323 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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