ELLIOTT MATTHEW LIMITED
Status | ACTIVE |
Company No. | 11058558 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ELLIOTT MATTHEW LIMITED is an active private limited company with number 11058558. It was incorporated 6 years, 5 months, 18 days ago, on 10 November 2017. The company address is 12 Margaret Street, London, W1W 8JQ, England.
Company Fillings
Confirmation statement with updates
Date: 22 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hanna Barel
Appointment date: 2022-04-27
Documents
Notification of a person with significant control
Date: 05 May 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hanna Barel
Notification date: 2022-05-05
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-27
Officer name: David Wayne Bird
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Capital allotment shares
Date: 24 Aug 2021
Action Date: 25 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-25
Capital : 30,431 GBP
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Address
Type: AD01
Old address: 10 Margaret Street London W1W 8RL England
Change date: 2021-07-12
New address: 12 Margaret Street London W1W 8JQ
Documents
Cessation of a person with significant control
Date: 19 Apr 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-25
Psc name: David Wayne Bird
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 17 Jan 2019
Action Date: 20 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-20
Capital : 300,031.00 GBP
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Capital allotment shares
Date: 30 Aug 2018
Action Date: 10 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-10
Capital : 30,001 GBP
Documents
Resolution
Date: 30 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: 4E Airlie Gardens London W8 7AJ United Kingdom
Change date: 2018-03-28
New address: 10 Margaret Street London W1W 8RL
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wayne Bird
Change date: 2018-03-22
Documents
Some Companies
HANOVER HOUSE,LONDON,W1S 1HP
Number: | 10792634 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE,STROUD,GL5 3BY
Number: | 03860584 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROWING MINDS DAY NURSERY LIMITED
28 NEWLANDS VIEW,HALIFAX,HX3 7HT
Number: | 11757618 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRICEWATERHOUSECOOPERS LLP,LEEDS,LS1 4JP
Number: | 00181415 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
44 UNION STREET,ROSEHEARTY,AB43 7JQ
Number: | SC335148 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 RIVERDALE ROAD,ERITH,DA8 1QE
Number: | 10541102 |
Status: | ACTIVE |
Category: | Private Limited Company |