Advanced company searchLink opens in new window

MATALAN INVESTMENTS LIMITED

Company number 04250527

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)
16 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
22 Jun 2020 MA Memorandum and Articles of Association
22 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2020 MR01 Registration of charge 042505270002, created on 8 June 2020
12 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
11 Jul 2019 AA Full accounts made up to 23 February 2019
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
22 Jun 2018 AA Full accounts made up to 24 February 2018
30 Jan 2018 MR01 Registration of charge 042505270001, created on 25 January 2018
11 Aug 2017 AP01 Appointment of Mr Gregory Vincent Pateras as a director on 7 August 2017
02 Aug 2017 AA Full accounts made up to 25 February 2017
21 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
09 Nov 2016 AA Full accounts made up to 27 February 2016
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 Oct 2015 TM01 Termination of appointment of Arnu Kumar Misra as a director on 9 October 2015
19 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
21 Jul 2015 AA Full accounts made up to 28 February 2015
27 Feb 2015 AD01 Registered office address changed from Gillibrands Road Skelmersdale Lancashire WN8 9TB to Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool L33 7SZ on 27 February 2015
05 Sep 2014 AA Full accounts made up to 1 March 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Mar 2014 AP01 Appointment of Mr Arnu Kumar Misra as a director
09 Jan 2014 AP01 Appointment of Mr John Jason Hargreaves as a director
24 Sep 2013 TM01 Termination of appointment of Darren Blackhurst as a director
06 Aug 2013 AP01 Appointment of Mr Stephen Mark Hill as a director
29 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29