CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 30th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th May 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st September 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed matakina uk LIMITEDcertificate issued on 04/07/16
filed on: 4th, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 49a Cannon Street Little Downham Ely Cambridgeshire CB6 2SS on 11th May 2016 to Mynshull House Warr & Co Limited 78 Churchgate Stockport Cheshire SK1 1YJ
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th November 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1 Walnut Tree Close Little Downham Ely Cambridgeshire CB6 2SQ on 10th December 2014 to 49a Cannon Street Little Downham Ely Cambridgeshire CB6 2SS
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st March 2013
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 16th November 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2012 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 8th January 2012
filed on: 8th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(23 pages)
|