Advanced company searchLink opens in new window

MATMAJOLU LIMITED

Company number 11449560

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)
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2023 CS01 Confirmation statement made on 23 September 2022 with no updates
31 Jan 2023 PSC01 Notification of Dwayne Mills as a person with significant control on 31 January 2023
31 Jan 2023 PSC07 Cessation of Anna Afua Agyekum as a person with significant control on 30 January 2023
31 Jan 2023 AD01 Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 70 Quainton Street London NW10 0BE on 31 January 2023
30 Jan 2023 AP01 Appointment of Mr Dwayne Mills as a director on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Anna Afua Agyekum as a director on 30 January 2023
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2021 CERTNM Company name changed reform aesthetics LTD\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
20 Oct 2021 PSC01 Notification of Anna Afua Agyekum as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Tessa Ameilia Victoria Lynch as a person with significant control on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Tessa Ameilia Victoria Lynch as a director on 19 October 2021
27 Sep 2021 AP01 Appointment of Miss Tessa Ameilia Victoria Lynch as a director on 24 September 2021
23 Sep 2021 TM01 Termination of appointment of Tessa Ameilia Victoria Lynch as a director on 23 September 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
22 Sep 2021 AP01 Appointment of Miss Anna Afua Agyekum as a director on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 38 Southway South Way Croydon CR0 8RP United Kingdom to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 22 September 2021
31 Aug 2021 AA Micro company accounts made up to 31 July 2021
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
11 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
05 Apr 2020 AA Micro company accounts made up to 31 July 2019