Advanced company searchLink opens in new window

MATSSOFT LIMITED

Company number 08749679

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)
26 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
29 Aug 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 June 2017
25 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
11 Aug 2017 TM02 Termination of appointment of Martin Geoffrey Scovell as a secretary on 4 August 2017
10 Aug 2017 AP03 Appointment of Mr Michael Charles Greensmith as a secretary on 4 August 2017
10 Aug 2017 AP01 Appointment of Mr James Andrew Ormondroyd as a director on 4 August 2017
10 Aug 2017 AP01 Appointment of Mr Henrik Peter Bang as a director on 4 August 2017
09 Aug 2017 AD01 Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE to 3rd Floor, Hamilton House, 111 Marlowes Hemel Hempstead HP1 1BB on 9 August 2017
03 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP .01
06 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AD01 Registered office address changed from Emerald Court Pilgrim Centre Brickhill Drive Bedford MJ41 7PZ to Equipoise House Grove Place Bedford MK40 3LE on 6 August 2015
07 Jul 2015 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT to Emerald Court Pilgrim Centre Brickhill Drive Bedford MJ41 7PZ on 7 July 2015
22 Jan 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP .01
28 Oct 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
28 Oct 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP .01