ALTERATIONS MATTER LIMITED

Register to unlock more data on OkredoRegister

ALTERATIONS MATTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428533

Incorporation date

03/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

No Registered Office, No Registered Office, No Registered Office SW8 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon04/01/2024
Registered office address changed from No Registered Office No Registered Office No Registered Office IP28 7DE England to No Registered Office No Registered Office No Registered Office SW8 3NS on 2024-01-04
dot icon27/12/2023
Registered office address changed from Suite 14 82a James Carter Road Middenhall Ipswich IP28 7DE England to No Registered Office No Registered Office No Registered Office IP28 7DE on 2023-12-27
dot icon11/07/2023
Cessation of Belinda Joy Mason as a person with significant control on 2023-07-07
dot icon11/07/2023
Termination of appointment of Ken Fisher as a director on 2023-07-10
dot icon11/07/2023
Termination of appointment of Christopher Charles Fisher as a secretary on 2023-07-10
dot icon02/06/2023
Director's details changed for Mr Ken Fisher on 2023-05-20
dot icon11/06/2022
Voluntary strike-off action has been suspended
dot icon13/05/2022
Voluntary strike-off action has been suspended
dot icon05/05/2022
Termination of appointment of Belinda Joy Mason as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Christopher Charles Fisher as a director on 2022-05-05
dot icon03/05/2022
First Gazette notice for voluntary strike-off
dot icon02/05/2022
Notification of Colin Laverock Dinwoodie as a person with significant control on 2022-04-27
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon26/04/2022
Application to strike the company off the register
dot icon08/04/2022
Appointment of Mr Christopher Charles Fisher as a secretary on 2022-04-06
dot icon07/04/2022
Appointment of Mr Ken Fisher as a director on 2022-04-06
dot icon31/12/2021
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2021
Director's details changed for Mr Christopher Charles Fisher on 2021-12-21
dot icon21/12/2021
Director's details changed for Ms Belinda Joy Mason on 2021-12-21
dot icon21/12/2021
Registered office address changed from Suite a 82 James Carter Road Mildenhall Industrial Est Bury St. Edmunds Suffolk IP28 7DE England to Suite 14 82a James Carter Road Middenhall Ipswich IP28 7DE on 2021-12-21
dot icon17/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/03/2021
Change of details for Ms Belinda Joy Mason as a person with significant control on 2020-11-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon19/08/2020
Change of details for Mr Christopher Charles Fisher as a person with significant control on 2020-02-29
dot icon19/08/2020
Change of details for Mr Christopher Charles Fisher as a person with significant control on 2019-07-01
dot icon19/08/2020
Change of details for Mr Christopher Charles Fisher as a person with significant control on 2019-07-01
dot icon18/08/2020
Director's details changed for Ms Belinda Joy Mason on 2020-02-29
dot icon18/08/2020
Director's details changed for Mr Christopher Charles Fisher on 2019-07-01
dot icon18/08/2020
Notification of Belinda Joy Mason as a person with significant control on 2020-02-29
dot icon18/08/2020
Cessation of Christopher Charles Fisher as a person with significant control on 2020-02-29
dot icon01/03/2020
Statement of capital following an allotment of shares on 2020-02-29
dot icon23/12/2019
Registered office address changed from 14 Ingate Place Battersea London SW8 3NS to Suite a 82 James Carter Road Mildenhall Industrial Est Bury St. Edmunds Suffolk IP28 7DE on 2019-12-23
dot icon23/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/09/2018
Director's details changed for Christopher Charles Fisher on 2018-09-20
dot icon20/09/2018
Director's details changed for Christopher Charles Fisher on 2018-09-20
dot icon08/02/2018
Notification of Christopher Charles Fisher as a person with significant control on 2016-04-06
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Resolutions
dot icon29/01/2018
Termination of appointment of Colin Laverock Dinwoodie as a director on 2018-01-19
dot icon26/01/2018
Second filing of Confirmation Statement dated 03/11/2017
dot icon26/01/2018
Second filing of Confirmation Statement dated 03/11/2016
dot icon17/11/2017
Appointment of Ms Belinda Joy Mason as a director on 2017-11-15
dot icon10/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon10/11/2017
Cessation of Colin Laverock Dinwoodie as a person with significant control on 2016-11-08
dot icon10/11/2017
Termination of appointment of Martina Maria Spence as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Lorraine Paula Martin as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of Lorraine Paula Martin as a secretary on 2017-11-09
dot icon08/11/2017
Appointment of Mrs Martina Maria Spence as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mrs Lorraine Paula Martin as a director on 2017-11-08
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
03/11/16 Statement of Capital gbp 1
dot icon02/10/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon18/02/2015
Appointment of Mr Colin Laverock Dinwoodie as a director on 2015-02-16
dot icon18/02/2015
Registered office address changed from 220a Queenstown Road Battersea London SW8 4LP to 14 Ingate Place Battersea London SW8 3NS on 2015-02-18
dot icon09/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Christopher Charles Fisher as a director
dot icon19/09/2012
Termination of appointment of Martin Ball as a director
dot icon19/09/2012
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom on 2012-09-19
dot icon01/02/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon27/01/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon15/12/2010
Appointment of Lorraine Paula Martin as a secretary
dot icon15/12/2010
Appointment of Martin William Ball as a director
dot icon08/11/2010
Termination of appointment of Barbara Kahan as a director
dot icon03/11/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/04/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
399.09K
-
0.00
-
-
2021
0
399.09K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

399.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
03/11/2010 - 03/11/2010
27928
Ms Belinda Joy Mason
Director
15/11/2017 - 05/05/2022
22
Ball, Martin William
Director
03/11/2010 - 13/09/2012
7
Fisher, Christopher Charles
Director
13/09/2012 - 05/05/2022
48
Dinwoodie, Colin Laverock
Director
16/02/2015 - 19/01/2018
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERATIONS MATTER LIMITED

ALTERATIONS MATTER LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at No Registered Office, No Registered Office, No Registered Office SW8 3NS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERATIONS MATTER LIMITED?

toggle

ALTERATIONS MATTER LIMITED is currently Active. It was registered on 03/11/2010 .

Where is ALTERATIONS MATTER LIMITED located?

toggle

ALTERATIONS MATTER LIMITED is registered at No Registered Office, No Registered Office, No Registered Office SW8 3NS.

What does ALTERATIONS MATTER LIMITED do?

toggle

ALTERATIONS MATTER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTERATIONS MATTER LIMITED?

toggle

The latest filing was on 04/01/2024: Registered office address changed from No Registered Office No Registered Office No Registered Office IP28 7DE England to No Registered Office No Registered Office No Registered Office SW8 3NS on 2024-01-04.