- Company Overview for THE MATHER GROUP LIMITED (12587276)
- Filing history for THE MATHER GROUP LIMITED (12587276)
- People for THE MATHER GROUP LIMITED (12587276)
- More for THE MATHER GROUP LIMITED (12587276)
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) |
---|---|---|---|
04 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
19 Mar 2023 | AD01 | Registered office address changed from 129 Zellig Gibb Street Birmingham B9 4AT England to 127 Zellig Gibb Street Birmingham B9 4AT on 19 March 2023 | |
19 Mar 2023 | AD01 | Registered office address changed from 221 Scott House Gibb Street Custard Factory Birmingham B9 4AA England to 129 Zellig Gibb Street Birmingham B9 4AT on 19 March 2023 | |
19 Mar 2023 | CH01 | Director's details changed for Mr Lluis Andrew Mather on 19 March 2023 | |
19 Mar 2023 | PSC04 | Change of details for Mr Lluis Andrew Mather as a person with significant control on 19 March 2023 | |
30 Jan 2023 | PSC04 | Change of details for Mr Lluis Andrew Mather as a person with significant control on 20 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Lluis Andrew Mather as a person with significant control on 20 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Lluis Andrew Mather on 20 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from Flat 8, Brookfield Highgate West Hill London N6 6AS England to 221 Scott House Gibb Street Custard Factory Birmingham B9 4AA on 27 January 2023 | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
15 Apr 2022 | CH01 | Director's details changed for Mr Lluis Andrew Mather on 15 April 2022 | |
15 Apr 2022 | PSC04 | Change of details for Mr Lluis Andrew Mather as a person with significant control on 15 April 2022 | |
15 Apr 2022 | AD01 | Registered office address changed from 22 Crescent Road London N22 7RS England to Flat 8, Brookfield Highgate West Hill London N6 6AS on 15 April 2022 | |
11 Nov 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
01 Feb 2021 | AD01 | Registered office address changed from 7 Beckworth Grove Oakham LE15 8PL United Kingdom to 22 Crescent Road London N22 7RS on 1 February 2021 | |
30 Sep 2020 | AD01 | Registered office address changed from 416 Muswell Hill Broadway London N10 1DJ England to 7 Beckworth Grove Oakham LE15 8PL on 30 September 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Lluis Andrew Mather on 30 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from The Shed Brooklands the Channel Flowton IP8 4LJ England to 416 Muswell Hill Broadway London N10 1DJ on 7 September 2020 | |
04 Jul 2020 | AD01 | Registered office address changed from 162 Leander Road London SW2 2LL England to The Shed Brooklands the Channel Flowton IP8 4LJ on 4 July 2020 | |
05 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-05
|