Advanced company searchLink opens in new window

MATURE OFFERS LIMITED

Company number 10200759

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2024 DS01 Application to strike the company off the register
15 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 15 December 2023
30 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 31 May 2022
24 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
15 Oct 2021 AA Micro company accounts made up to 31 May 2021
20 Sep 2021 TM01 Termination of appointment of Paul Anthony Frost as a director on 20 September 2021
24 Aug 2021 CH01 Director's details changed for Mr Graham Michael Kearney on 24 August 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 May 2020
19 Mar 2021 CH01 Director's details changed for Mr Paul Anthony Frost on 4 March 2020
19 Mar 2021 CH01 Director's details changed for Mr Marc Jonathan Craddock on 4 March 2020
19 Mar 2021 PSC04 Change of details for Mr Graham Michael Kearney as a person with significant control on 4 March 2020
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
04 Mar 2020 AD01 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ United Kingdom to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 4 March 2020
29 Aug 2019 PSC04 Change of details for Mr Graham Michael Kearney as a person with significant control on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Graham Michael Kearney on 29 August 2019
06 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
26 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
20 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
16 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
04 Jul 2017 PSC01 Notification of Graham Michael Kearney as a person with significant control on 26 May 2016
04 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates