MATTHEW CHURCHILL LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-26 View Report
Gazette. Gazette filings brought up to date. 2024-02-03 View Report
Gazette. Gazette notice compulsory. 2024-01-30 View Report
Accounts. Accounts type total exemption full. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-09-18 View Report
Accounts. Change account reference date company current shortened. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type total exemption full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Persons with significant control. Psc name: Teresa Churchill. Change date: 2021-08-10. 2021-09-28 View Report
Officers. Officer name: Ms Teresa Churchill. Change date: 2021-08-10. 2021-09-28 View Report
Persons with significant control. Change date: 2021-06-19. Psc name: Matthew James Churchill. 2021-08-25 View Report
Officers. Change date: 2021-06-19. Officer name: Mr Matthew James Churchill. 2021-08-25 View Report
Persons with significant control. Change date: 2021-07-23. Psc name: Teresa Hoskyns. 2021-07-27 View Report
Officers. Change date: 2021-07-23. Officer name: Ms Teresa Hoskyns. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Persons with significant control. Change date: 2019-07-24. Psc name: Teresa Hoskyns. 2019-07-25 View Report
Persons with significant control. Change date: 2019-07-24. Psc name: Matthew James Churchill. 2019-07-25 View Report
Officers. Officer name: Ms Teresa Hoskyns. Change date: 2019-07-24. 2019-07-24 View Report
Officers. Change date: 2019-07-24. Officer name: Mr Matthew James Churchill. 2019-07-24 View Report
Officers. Change date: 2019-07-24. Officer name: Matthew James Churchill. 2019-07-24 View Report
Persons with significant control. Psc name: Teresa Hoskyns. Change date: 2019-07-24. 2019-07-24 View Report
Persons with significant control. Psc name: Matthew James Churchill. Change date: 2019-07-24. 2019-07-24 View Report
Address. Old address: PO Box 4385 04862076: Companies House Default Address Cardiff CF14 8LH. New address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change date: 2019-03-06. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2019-03-05 View Report
Address. Change date: 2018-12-17. Default address: PO Box 4385, 04862076: Companies House Default Address, Cardiff, CF14 8LH. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Persons with significant control. Notification date: 2017-01-14. Psc name: Teresa Hoskyns. 2018-10-15 View Report
Persons with significant control. Notification date: 2017-01-14. Psc name: Matthew James Churchill. 2018-10-15 View Report
Persons with significant control. Withdrawal date: 2018-10-15. 2018-10-15 View Report
Accounts. Change account reference date company previous extended. 2018-05-24 View Report
Gazette. Gazette filings brought up to date. 2017-11-08 View Report
Confirmation statement. Statement with no updates. 2017-11-07 View Report
Gazette. Gazette notice compulsory. 2017-10-31 View Report
Accounts. Accounts type total exemption small. 2017-09-04 View Report
Gazette. Gazette filings brought up to date. 2017-08-12 View Report
Gazette. Gazette notice compulsory. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Officers. Officer name: Ms Teresa Hoskyns. Change date: 2016-08-06. 2017-01-16 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Officers. Officer name: Mr Matthew James Churchill. Change date: 2016-08-06. 2017-01-16 View Report
Address. New address: 78 York Street London W1H 1DP. Change date: 2016-09-08. Old address: 2nd Floor 80-81 st Martins Lane London WC2N 4AA. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Gazette. Gazette filings brought up to date. 2016-05-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-10-22 View Report
Gazette. Gazette notice compulsory. 2015-09-01 View Report