Advanced company searchLink opens in new window

MATTHEWS COOPER LIMITED

Company number 06171389

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)
28 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from 52 Killigrew Street Falmouth Cornwall TR11 3PP to 46 Killigrew Street Falmouth TR11 3PP on 2 March 2021
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CH01 Director's details changed for Mr Nicholas George Matthews on 1 December 2019
22 Dec 2020 PSC04 Change of details for Mr Nicholas George Matthews as a person with significant control on 1 December 2019
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Nicholas George Matthews on 23 March 2015
23 Mar 2015 TM02 Termination of appointment of Daniel Gordon Gresswell as a secretary on 31 December 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014