Advanced company searchLink opens in new window

MATTCO PROPERTY INVESTMENTS LIMITED

Company number 09434004

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)
29 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 August 2023
28 Jun 2023 MR04 Satisfaction of charge 094340040002 in full
28 Jun 2023 MR04 Satisfaction of charge 094340040003 in full
29 Jan 2023 AA Micro company accounts made up to 31 August 2022
27 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 August 2021
29 Jan 2022 CS01 Confirmation statement made on 27 December 2021 with no updates
04 Apr 2021 AA Micro company accounts made up to 31 August 2020
25 Feb 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
13 Aug 2020 AAMD Amended micro company accounts made up to 31 August 2019
01 Aug 2020 AD01 Registered office address changed from 126 South Way Abbots Langley WD5 0GZ England to 51 Lord Street Manchester M3 1HE on 1 August 2020
27 Dec 2019 AA Accounts for a dormant company made up to 31 August 2019
27 Dec 2019 CS01 Confirmation statement made on 27 December 2019 with no updates
24 Jan 2019 MR01 Registration of charge 094340040003, created on 14 January 2019
31 Dec 2018 CS01 Confirmation statement made on 30 December 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
07 Aug 2018 MR01 Registration of charge 094340040002, created on 2 August 2018
27 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
14 Jan 2018 AA Accounts for a dormant company made up to 31 August 2017
07 Jul 2017 AA Accounts for a dormant company made up to 31 August 2016
01 Feb 2017 CH01 Director's details changed for Mr Rajinder Singh Oulakh on 1 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Rajinder Singh Oulakh on 1 January 2017
01 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 August 2016
01 Feb 2017 AD01 Registered office address changed from 3 Ash Tree Road Watford WD24 6RT England to 126 South Way Abbots Langley WD5 0GZ on 1 February 2017