MATTANS ACCOUNTANTS LTD

30 The Crescent 30 The Crescent, Coventry, CV7 8JT, England
StatusACTIVE
Company No.09885547
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

MATTANS ACCOUNTANTS LTD is an active private limited company with number 09885547. It was incorporated 8 years, 7 months, 14 days ago, on 24 November 2015. The company address is 30 The Crescent 30 The Crescent, Coventry, CV7 8JT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tobi Labeodan

Notification date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tobi Labeodan

Appointment date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jide Ajibade

Cessation date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jide Ajibade

Termination date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jide Ajibade

Notification date: 2022-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tobi Labeodan

Cessation date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jide Ajibade

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobi Labeodan

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-01

Old address: First Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS England

New address: 30 the Crescent Keresley End Coventry CV7 8JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olubunmi Ann Segun Opayemi

Termination date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: First Floor, Good Hope Mill 98 Bentinck Street Ashton-Under-Lyne OL6 7SS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Miss Olubunmi Ann Segun Opayemi

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr Tobi Labeodan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-06

Old address: 5 Hertford Place Coventry CV1 3JZ England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: Technology House Lissadel Street Salford M6 6AP England

New address: 5 Hertford Place Coventry CV1 3JZ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tobi Labeodan

Notification date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mattans Ltd

Cessation date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mattans Ltd

Termination date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olubunmi Ann Segun Opayemi

Appointment date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr Tobi Labeodan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

Old address: 73 Upper Spon Street Coventry CV1 3BL England

New address: Technology House Lissadel Street Salford M6 6AP

Documents

View document PDF

Resolution

Date: 20 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobi Labeodan

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mattans Ltd

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobi Labeodan

Termination date: 2017-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Tobi Labeodan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damilola Labeodan

Termination date: 2015-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: 156 Meadfoot Road Coventry CV3 3DS

New address: 73 Upper Spon Street Coventry CV1 3BL

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mr Tobi Labeodan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobi Labeodan

Appointment date: 2015-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOTS RECRUITS LTD

2 WELLINGTON PLACE,LEEDS,LS1 4AP

Number:11310379
Status:ACTIVE
Category:Private Limited Company

FRIEND GLOBAL LIMITED

2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:08415288
Status:ACTIVE
Category:Private Limited Company

MANAGED TEST SOLUTIONS LIMITED

3 QUEENSWAY,CHESTER,CH2 1PF

Number:08459483
Status:ACTIVE
Category:Private Limited Company

S MASSEY CONSTRUCTION SERVICES LIMITED

ALTHORPE HOUSE,LEAMINGTON SPA,CV31 2AU

Number:10650556
Status:ACTIVE
Category:Private Limited Company

THE PITSLIGO ARMS LTD

EDGARSGLEN,NEW DEER,AB53 6XX

Number:SC627082
Status:ACTIVE
Category:Private Limited Company

THE RAJASTHANI FOUNDATION

PACIFIC HOUSE,HARROW,HA3 8DP

Number:05475506
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source