Advanced company searchLink opens in new window

ADKINS & MATCHETT (UK) LIMITED

Company number 03402949

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)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2024 AA Accounts for a small company made up to 31 December 2022
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 TM01 Termination of appointment of Robert Stephen Rostan as a director on 2 October 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
17 Feb 2023 CH01 Director's details changed for Mr Joe Lee Price Ii on 16 February 2023
20 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
26 Apr 2022 PSC02 Notification of Street International Limited as a person with significant control on 2 February 2022
26 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 26 April 2022
03 Mar 2022 MA Memorandum and Articles of Association
03 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 AP01 Appointment of Mr Matthew Hirth Kilian as a director on 21 January 2022
31 Jan 2022 AP01 Appointment of Mr Scott William Rostan as a director on 21 January 2022
31 Jan 2022 AP01 Appointment of Mr Robert Stephen Rostan as a director on 21 January 2022
27 Jan 2022 MR01 Registration of charge 034029490002, created on 25 January 2022
12 Jan 2022 PSC08 Notification of a person with significant control statement
12 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 12 January 2022
06 Jan 2022 PSC08 Notification of a person with significant control statement
06 Jan 2022 PSC07 Cessation of Wilmington Legal Limited as a person with significant control on 24 December 2021
04 Jan 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
04 Jan 2022 AD01 Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 4 January 2022
04 Jan 2022 AP01 Appointment of Mr Burr Wilson Sullivan Jr as a director on 24 December 2021
04 Jan 2022 AP01 Appointment of Mr Joe Lee Price Ii as a director on 24 December 2021
04 Jan 2022 TM02 Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 24 December 2021
04 Jan 2022 TM01 Termination of appointment of Guy Leighton Millward as a director on 24 December 2021