- Company Overview for MERCHANDISE MATTERS LTD (08821184)
- Filing history for MERCHANDISE MATTERS LTD (08821184)
- People for MERCHANDISE MATTERS LTD (08821184)
- More for MERCHANDISE MATTERS LTD (08821184)
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) |
---|---|---|---|
22 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
03 Jun 2022 | CH01 | Director's details changed for Mr Oladapo Osarieme Osula on 28 May 2022 | |
03 Jun 2022 | CH01 | Director's details changed for Mrs Moronke Olayemi Osula on 28 May 2022 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
29 Oct 2018 | AD01 | Registered office address changed from Office 3, Radley House, 8,St. Cross Road Winchester Hampshire SO23 9HX to Unit 2 Brickfield Trading Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on 29 October 2018 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
07 Jun 2018 | TM01 | Termination of appointment of Nicholas Victor Hillary as a director on 1 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Nicholas Victor Hillary as a secretary on 1 June 2018 | |
07 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Mr Oladapo Osarieme Osula as a person with significant control on 2 October 2017 | |
03 Nov 2017 | PSC07 | Cessation of Nicholas Victor Hillary as a person with significant control on 2 October 2017 | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mrs Moronke Olayemi Osula on 16 July 2016 | |
20 Apr 2017 | CH01 | Director's details changed for Mr Oladapo Osarieme Osula on 16 July 2016 |