- Company Overview for MATT PORTER WEB DESIGN LIMITED (05783470)
- Filing history for MATT PORTER WEB DESIGN LIMITED (05783470)
- People for MATT PORTER WEB DESIGN LIMITED (05783470)
- More for MATT PORTER WEB DESIGN LIMITED (05783470)
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 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
13 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
13 Jan 2023 | CH01 | Director's details changed for Mr Matthew James Porter on 12 January 2023 | |
10 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jul 2021 | PSC01 | Notification of Vanessa Louise Porter as a person with significant control on 1 July 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
28 Jan 2019 | CH01 | Director's details changed for Mr Matthew James Porter on 1 September 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Vanessa Louise Porter as a director on 28 January 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE England to Pucks Piece Manningtree Road Stutton Ipswich Suffolk IP9 2SR on 26 July 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from Ng6 Columba House Ng6, Columba House, Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE England to Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE on 1 May 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | PSC01 | Notification of Matthew James Porter as a person with significant control on 30 June 2016 | |
28 Jun 2017 | AD01 | Registered office address changed from 62 Sherborne Avenue Ipswich Suffolk IP4 3DS to Ng6 Columba House Ng6, Columba House, Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 28 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|