Advanced company searchLink opens in new window

MERCHANDISE MATTERS LTD

Company number 08821184

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)
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
  • GBP 10
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