Advanced company searchLink opens in new window

MATTEO ROWLAND LIMITED

Company number 14185616

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 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from 94 st. Lukes Road Bournemouth BH3 7LU England to Hinton Chambers Hinton Road Bournemouth BH1 2EN on 16 August 2023
21 Oct 2022 AD01 Registered office address changed from 23 Churchill Place Harrow HA1 1XY England to 94 st. Lukes Road Bournemouth BH3 7LU on 21 October 2022
21 Oct 2022 PSC01 Notification of Lucas Fitzroy as a person with significant control on 21 October 2022
21 Oct 2022 AP01 Appointment of Lucas Fitzroy as a director on 21 October 2022
21 Oct 2022 PSC07 Cessation of Timothy Allburn as a person with significant control on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Timothy Allburn as a director on 21 October 2022
13 Sep 2022 TM01 Termination of appointment of Karen Crouch as a director on 13 September 2022
13 Sep 2022 PSC07 Cessation of Karen Crouch as a person with significant control on 13 September 2022
13 Sep 2022 PSC01 Notification of Timothy Allburn as a person with significant control on 13 September 2022
13 Sep 2022 AP01 Appointment of Timothy Allburn as a director on 13 September 2022
13 Sep 2022 AD01 Registered office address changed from 55 Allen Close Wheathampstead St. Albans AL4 8th England to 23 Churchill Place Harrow HA1 1XY on 13 September 2022
21 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted