MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED
Company number 05848999
- Company Overview for MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)
- Filing history for MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)
- People for MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)
- Registers for MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)
- More for MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)
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
|
|
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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 |