MATISSE HOLDINGS PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2023-12-23 View Report
Accounts. Accounts type dormant. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Gazette. Gazette notice compulsory. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type dormant. 2022-10-25 View Report
Confirmation statement. Statement with no updates. 2021-11-06 View Report
Accounts. Accounts type dormant. 2021-11-04 View Report
Accounts. Accounts type dormant. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Officers. Officer name: Mr Gavin Hilary Sathianathan. Appointment date: 2020-10-13. 2020-10-13 View Report
Officers. Officer name: Phillip Reeves Knyght. Termination date: 2020-10-13. 2020-10-13 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-11-07 View Report
Accounts. Accounts type dormant. 2019-01-05 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Officers. Appointment date: 2018-07-12. Officer name: Mr Phillip Reeves Knyght. 2018-07-19 View Report
Officers. Termination date: 2018-06-28. Officer name: Andrew Macgregor Mackenzie. 2018-06-28 View Report
Accounts. Accounts type dormant. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Accounts. Accounts type dormant. 2017-02-06 View Report
Confirmation statement. Statement with updates. 2016-11-09 View Report
Officers. Officer name: Mr Andrew Macgregor Mackenzie. Change date: 2015-01-01. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-12-16 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2014-12-29 View Report
Annual return. With made up date. 2014-11-18 View Report
Address. New address: C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW. Change date: 2014-09-16. Old address: , C/O Buckingham Corporate Services Limited, 5th Floor St George' House, Hanover Square, London, W1S 1HS, England. 2014-09-16 View Report
Officers. Officer name: Mr Andrew Macgregor Mackenzie. Change date: 2014-07-04. 2014-09-02 View Report
Officers. Officer name: Mr Bernard Michael Sumner. 2014-02-20 View Report
Officers. Officer name: Neil Miller. 2014-02-20 View Report
Capital. Date: 2013-12-03. 2013-12-17 View Report
Resolution. Description: Resolutions. 2013-12-17 View Report
Accounts. Accounts type full. 2013-11-13 View Report
Annual return. With made up date. 2013-10-09 View Report
Document replacement. Made up date: 2012-08-28. Form type: AR01. 2013-10-07 View Report
Accounts. Change account reference date company current extended. 2013-06-04 View Report
Address. Old address: , C/O C/O Buckingham Corporate Services Limited, 42 Welbeck Street, London, W1G 8DU, United Kingdom. Change date: 2013-05-30. 2013-05-30 View Report
Officers. Officer name: Mr Andrew Macgregor Mackenzie. 2013-05-16 View Report
Officers. Officer name: Simon Barrell. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-09-13 View Report
Accounts. Accounts type full. 2012-07-05 View Report
Auditors. Auditors resignation company. 2012-07-04 View Report
Document replacement. Made up date: 2010-08-28. Form type: AR01. 2012-04-26 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Gazette. Gazette filings brought up to date. 2012-04-14 View Report
Officers. Officer name: Mr Simon Gregory Burrell. Change date: 2012-04-05. 2012-04-05 View Report
Officers. Officer name: Robert Allen. 2012-04-03 View Report
Officers. Officer name: Mr Simon Gregory Burrell. 2012-04-03 View Report
Address. Change date: 2012-03-29. Old address: , 3 Wimpole Street, London, W1G 9SQ, United Kingdom. 2012-03-29 View Report