(AA01) Accounting period ending changed to 2023-06-30 (was 2023-08-31).
filed on: 20th, March 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-10-16
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-10-16
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2023-10-16 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Inchmead Suite 100 Berkshire Place Winnersh Wokingham RG41 5rd. Change occurred on 2023-04-18. Company's previous address: Second Floor, 61-63 Crockhamwell Road, Woodley Reading RG5 3JP England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-04-15
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022-07-12 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-12
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-12
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-04-15
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-15
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 19th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Second Floor, 61-63 Crockhamwell Road, Woodley Reading RG5 3JP. Change occurred on 2020-10-14. Company's previous address: Inchmead Limited 61-63 Crockhamwell Road Woodley Reading RG5 3JP England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Inchmead Limited 61-63 Crockhamwell Road Woodley Reading RG5 3JP. Change occurred on 2020-10-02. Company's previous address: C/O Limelight Accountancy Ltd 99 Wey Hill Haslemere Surrey GU27 1HT.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-12
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-06-12
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-06-12
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-12
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-12
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-12
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2014-06-30
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-12
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 21st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-12
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-06-11 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-06-11 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-06-11 secretary's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Melfont, 12 Beech Lane, Grayshott, Nr Hindhead Surrey GU26 6LT on 2012-07-26
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-12
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-12
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 25th, March 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed MATTERS2ME LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2010-03-30
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-12
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-06-12 director's details were changed
filed on: 8th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 19th, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to 2009-07-29 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2008-06-30
filed on: 6th, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2008-08-07 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(16 pages)
|