Advanced company searchLink opens in new window

MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED

Company number 05848999

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)
06 Feb 2024 AA Accounts for a small company made up to 30 April 2023
23 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 30 April 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
28 Jan 2022 AA Accounts for a small company made up to 30 April 2021
25 Jun 2021 AD02 Register inspection address has been changed from 10 South Crescent Store Street London WC1E 7BD England to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB
24 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
24 Jun 2021 CH01 Director's details changed for Mr Jason Robson French on 16 June 2021
24 Jun 2021 CH01 Director's details changed for Mr James Burlumi on 15 May 2021
23 Apr 2021 AD01 Registered office address changed from , C/O Fieldfisher Llp, 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 23 April 2021
10 Feb 2021 AA Accounts for a small company made up to 30 April 2020
24 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
24 Jun 2020 CH01 Director's details changed for Mr James Burlumi on 1 November 2019
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Jun 2019 PSC08 Notification of a person with significant control statement
27 Jun 2019 AD04 Register(s) moved to registered office address C/O Fieldfisher Llp, 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
27 Jun 2019 PSC07 Cessation of James Burlumi as a person with significant control on 26 November 2018
04 Feb 2019 AA Accounts for a small company made up to 30 April 2018
23 Jan 2019 AP01 Appointment of Mr John Matthews as a director on 26 November 2018
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,000
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AP01 Appointment of Mr Jason Robson French as a director on 26 November 2018
30 Nov 2018 AP01 Appointment of Mr Bruce Bent as a director on 26 November 2018
30 Nov 2018 AP01 Appointment of Steven Martin Coates as a director on 26 November 2018