Advanced company searchLink opens in new window

MATTHEWS - DANIEL INTERNATIONAL (LONDON) LIMITED

Company number 01205149

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Full accounts made up to 31 December 2022
21 Sep 2023 CH01 Director's details changed for Mr Gary Robert Mawditt on 20 September 2023
20 Sep 2023 TM01 Termination of appointment of Hugh Kennaway as a director on 7 December 2022
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
11 Apr 2023 AA Full accounts made up to 31 December 2021
29 Nov 2022 TM01 Termination of appointment of David Charles Cox as a director on 1 August 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
21 Apr 2022 AP01 Appointment of Mr Paul Francis Shrieve as a director on 14 March 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
17 Mar 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 TM01 Termination of appointment of Kevin Edward Jarman as a director on 19 November 2020
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
31 Jan 2020 CH01 Director's details changed for Mr Hugh Kennaway on 29 January 2020
10 Jan 2020 TM02 Termination of appointment of Georges Kuoch as a secretary on 1 December 2019
23 Dec 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
31 Jul 2019 TM01 Termination of appointment of Mark Elliot Stronge as a director on 5 June 2019
03 Jul 2019 AD01 Registered office address changed from No 10 Fenchurch Street London EC3M 3BE to 1 Park Row Leeds LS1 5AB on 3 July 2019
03 Jul 2019 PSC05 Change of details for Matthews-Daniel Holdings Limited as a person with significant control on 2 July 2019
03 Jul 2019 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2 July 2019
01 Feb 2019 AAMD Amended full accounts made up to 31 December 2017
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2018 AA Full accounts made up to 31 December 2017