MATTHEW DAVID LONDON LIMITED

Unit 20 Hopewell Business Centre Unit 20 Hopewell Business Centre, Chatham, ME5 7DX, Kent
StatusACTIVE
Company No.06594972
CategoryPrivate Limited Company
Incorporated16 May 2008
Age16 years, 22 days
JurisdictionEngland Wales

SUMMARY

MATTHEW DAVID LONDON LIMITED is an active private limited company with number 06594972. It was incorporated 16 years, 22 days ago, on 16 May 2008. The company address is Unit 20 Hopewell Business Centre Unit 20 Hopewell Business Centre, Chatham, ME5 7DX, Kent.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Mr Matthew David Wicks

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Wicks

Change date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-13

Officer name: Mr Matthew David Wicks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Old address: Dormant Co Team Solo House the Courtyard London Road Horsham West Sussex RH12 1AT

Change date: 2015-05-08

New address: Unit 20 Hopewell Business Centre Hopewell Drive Chatham Kent ME5 7DX

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kemp

Termination date: 2015-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: At Directors Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kemp

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change corporate director company with change date

Date: 13 Oct 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-16

Officer name: At Directors Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from accountingtechnology LTD solo house the courtyard london road horsham west sussex RH12 1AT

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPBELL BRADSHAW ASSOCIATES LTD

277 LONGMOOR LANE,LIVERPOOL,L9 9BY

Number:09767472
Status:ACTIVE
Category:Private Limited Company

DRINKS 4 YOU (SW) LTD

66 NORTH STREET,BRISTOL,BS3 1HJ

Number:08559942
Status:ACTIVE
Category:Private Limited Company

JLM ACTUARIAL CONSULTING LTD

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08059386
Status:LIQUIDATION
Category:Private Limited Company

LYN MICHEL LIMITED

46 ELSWORTHY ROAD,LONDON,NW3 3BU

Number:09343425
Status:ACTIVE
Category:Private Limited Company

RBS SECRETARIAL SERVICES LIMITED

24/25 ST ANDREW SQUARE,MIDLOTHIAN,EH2 1AF

Number:SC269847
Status:ACTIVE
Category:Private Limited Company

ST CAMILLUS HOLDINGS LIMITED

37 THE SIDE,NEWCASTLE UPON TYNE,NE1 3JE

Number:10696632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source