Advanced company searchLink opens in new window

23 MATTOCK LANE LIMITED

Company number 04108937

Filter by category

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)
27 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
16 Apr 2021 AP01 Appointment of Ms Sydney Mcmichael as a director on 19 March 2021
15 Apr 2021 TM01 Termination of appointment of Minesh Siyani as a director on 19 March 2021
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
18 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
14 Sep 2017 AP01 Appointment of Ms Rebecca Claire Baines as a director on 1 September 2017
14 Sep 2017 TM01 Termination of appointment of Sarah Jayne Wright as a director on 1 September 2017
22 Aug 2017 CH01 Director's details changed for Bruce Jeffreson on 21 August 2017
28 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jun 2017 AD01 Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX on 19 June 2017
09 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
05 Oct 2016 CH01 Director's details changed for Nr Avneil Singh Dhot on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Bruce Jeffreson on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Lilian Eyun Li on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Jacob Smith on 4 October 2016