Advanced company searchLink opens in new window

MATISSE HOLDINGS PLC

Company number 03242614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2023 AA Accounts for a dormant company made up to 30 June 2023
20 Dec 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Nov 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
04 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
16 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
13 Oct 2020 AP01 Appointment of Mr Gavin Hilary Sathianathan as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Phillip Reeves Knyght as a director on 13 October 2020
02 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Nov 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
05 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
31 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
19 Jul 2018 AP01 Appointment of Mr Phillip Reeves Knyght as a director on 12 July 2018
28 Jun 2018 TM01 Termination of appointment of Andrew Macgregor Mackenzie as a director on 28 June 2018
19 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
19 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Nov 2016 CS01 Confirmation statement made on 28 August 2016 with updates
08 Apr 2016 CH01 Director's details changed for Mr Andrew Macgregor Mackenzie on 1 January 2015
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
19 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,393,188.9