MATARIN LIMITED - KINGSTON UPON THAMES


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-23 View Report
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Accounts. Accounts type total exemption full. 2023-01-08 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Accounts. Accounts type total exemption full. 2022-07-14 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Officers. Change date: 2021-09-24. Officer name: Ms. Katherine Anne Hickson. 2021-10-14 View Report
Officers. Change date: 2021-09-24. Officer name: Appleton Directors Limited. 2021-10-14 View Report
Officers. Officer name: Appleton Secretaries Limited. Change date: 2021-09-24. 2021-10-14 View Report
Address. Change date: 2021-09-24. New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW. Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-10-16 View Report
Accounts. Accounts type total exemption full. 2020-07-30 View Report
Officers. Officer name: Ms. Katherine Anne Hickson. Change date: 2020-07-04. 2020-07-14 View Report
Officers. Change date: 2019-05-20. Officer name: Ms. Katherine Anne Hickson. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Accounts. Accounts type total exemption full. 2018-11-27 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Officers. Change date: 2018-08-23. Officer name: Appleton Directors Limited. 2018-08-23 View Report
Officers. Change date: 2018-08-23. Officer name: Appleton Secretaries Limited. 2018-08-23 View Report
Address. New address: 4 the Mews Bridge Road Twickenham London TW1 1RF. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2018-05-17. 2018-05-17 View Report
Officers. Appointment date: 2018-04-23. Officer name: Ms. Katherine Anne Hickson. 2018-05-17 View Report
Officers. Termination date: 2018-04-23. Officer name: Paul Roger Dudley Hodgkinson. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type total exemption small. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type dormant. 2015-11-02 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Address. New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Old address: 186 Hammersmith Road London W6 7DJ. 2015-10-19 View Report
Accounts. Accounts type dormant. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Address. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2014-10-20. New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. 2014-10-20 View Report
Accounts. Accounts type dormant. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Officers. Change date: 2013-10-16. Officer name: Appleton Directors Limited. 2013-10-16 View Report
Officers. Officer name: Appleton Secretaries Limited. Change date: 2013-10-16. 2013-10-16 View Report
Address. Old address: Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR. Change date: 2013-10-16. 2013-10-16 View Report
Officers. Officer name: Mr. Paul Roger Dudley Hodgkinson. 2013-06-20 View Report
Officers. Officer name: Alastair Cunningham. 2013-06-20 View Report
Accounts. Accounts type dormant. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Officers. Change date: 2012-10-18. Officer name: Alastair Matthew Cunningham. 2012-10-18 View Report
Accounts. Accounts type dormant. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Address. Change date: 2011-08-15. Old address: Suite 404 Albany House 324/326 Regent Street London London W1B 3HH. 2011-08-15 View Report
Accounts. Accounts type dormant. 2010-11-02 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2010-10-16. Officer name: Alastair Matthew Cunningham. 2010-10-19 View Report
Officers. Change date: 2010-07-30. Officer name: Appleton Secretaries Limited. 2010-08-13 View Report