Advanced company searchLink opens in new window

MATANICIVA SERVICES LTD

Company number 13487150

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 AD01 Registered office address changed from 11 College Close Great Casterton Stamford PE9 4AW United Kingdom to Iron Island Western Way Bury St. Edmunds IP33 3SP on 22 January 2024
21 Sep 2023 AD01 Registered office address changed from Stuart House, St John's Entrance Studio 2, St. Johns Street Peterborough PE1 5DD England to 11 College Close Great Casterton Stamford PE9 4AW on 21 September 2023
06 Aug 2023 AD01 Registered office address changed from Stuart House, St John's Entrance Odiri Tax Consultants Studio 2, St. Johns Street Peterborough PE1 5DD England to Stuart House, St John's Entrance Studio 2, St. Johns Street Peterborough PE1 5DD on 6 August 2023
31 May 2023 MR01 Registration of charge 134871500002, created on 31 May 2023
22 May 2023 MR01 Registration of charge 134871500001, created on 18 May 2023
16 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
23 Nov 2022 PSC04 Change of details for Mr Lewis Jones as a person with significant control on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Ratu Taniela Vakavuivalu Bevu on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Peni Bevu on 23 November 2022
06 Jul 2022 AD01 Registered office address changed from Dept 3927 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to Stuart House, St John's Entrance Odiri Tax Consultants Studio 2, St. Johns Street Peterborough PE1 5DD on 6 July 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mr Peni Bevu as a person with significant control on 4 March 2022
04 Mar 2022 PSC01 Notification of Lewis Jones as a person with significant control on 4 March 2022
04 Mar 2022 PSC01 Notification of Ratu Taniela Vakavuivalu Bevu as a person with significant control on 4 March 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 3
04 Mar 2022 AP01 Appointment of Mr Ratu Taniela Vakavuivalu Bevu as a director on 4 March 2022
04 Mar 2022 AP01 Appointment of Mr Lewis Jones as a director on 4 March 2022
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
01 Nov 2021 CERTNM Company name changed calling hotline LTD\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
29 Oct 2021 PSC01 Notification of Peni Bevu as a person with significant control on 29 October 2021
29 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 29 October 2021
29 Oct 2021 AP01 Appointment of Mr Peni Bevu as a director on 29 October 2021
29 Oct 2021 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 29 October 2021
29 Oct 2021 AD01 Registered office address changed from 72 Highfield Road Bournemouth BH9 2SG England to Dept 3927 601 International House, 223 Regent Street Mayfair London W1B 2QD on 29 October 2021