Date | Description |
2024-04-08 |
update account_category GROUP => FULL |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-13 |
update statutory_documents DIRECTOR APPOINTED MR STEWART CHARLES SHARPE |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES |
2023-06-07 |
update num_mort_charges 1 => 3 |
2023-06-07 |
update num_mort_outstanding 1 => 3 |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250003 |
2023-04-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250002 |
2023-02-09 |
update website_status OK => InternalTimeout |
2022-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 |
2022-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042418250001 |
2022-08-26 |
update statutory_documents SECRETARY APPOINTED MR ANDREW DAVID GREEN |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID GREEN |
2022-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL LOUISE WOODWARD |
2022-08-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-08-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOPCO COFFEE LIMITED |
2022-08-24 |
update statutory_documents CESSATION OF JULIE ANNE MATTHEWS AS A PSC |
2022-08-24 |
update statutory_documents CESSATION OF MICHAEL JAMES MATTHEWS AS A PSC |
2022-08-24 |
update statutory_documents ADOPT ARTICLES 28/03/2022 |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE MATTHEWS |
2022-08-23 |
update statutory_documents 22/08/22 STATEMENT OF CAPITAL GBP 103.14 |
2022-07-09 |
delete cfo Ian Postlethwaite |
2022-07-09 |
delete chairman Dr Mike Matthews |
2022-07-09 |
insert cfo Andrew Green |
2022-07-09 |
delete address 1-6-5 Ginza, Chuo-ku,
Tokyo, 104-0061, Japan |
2022-07-09 |
delete person Dr Mike Matthews |
2022-07-09 |
delete person Ian Postlethwaite |
2022-07-09 |
delete phone +81 (0)3-4455-2291 |
2022-07-09 |
insert address Level 7, Wakamatsu Building
3-3-6 Nihonbashi-Honcho Chuo-ku
Tokyo, 103-0023
Japan |
2022-07-09 |
insert person Andrew Green |
2022-07-09 |
insert person Dr Ian Hodgson |
2022-07-09 |
insert person Quentin Clarke |
2022-07-09 |
insert phone +81 (0)3 6202 7232 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES |
2022-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 15/02/2022 |
2022-02-16 |
update statutory_documents 04/02/22 STATEMENT OF CAPITAL GBP 101.6 |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
delete otherexecutives Dr Tomasz Knurowski |
2021-12-07 |
delete otherexecutives Kristin Croucher |
2021-12-07 |
delete person Dr Tomasz Knurowski |
2021-12-07 |
delete person Kristin Croucher |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES |
2021-04-10 |
insert cfo Ian Postlethwaite |
2021-04-10 |
delete address 7 Durands Court
45 Parnell Street
Waterford
Republic of Ireland |
2021-04-10 |
delete person Nicola Kidman |
2021-04-10 |
delete phone +353 51 396 687 |
2021-04-10 |
insert address 7 Durands Court
45 Parnell Street
Waterford
X91 P381
Republic of Ireland |
2021-04-10 |
insert person Catherine Moncad |
2021-04-10 |
insert person Dr Kim Prescott |
2021-04-10 |
insert person Ian Postlethwaite |
2021-04-10 |
insert phone +353 1 901 5595 |
2021-04-10 |
update person_description Kristin Croucher => Kristin Croucher |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-15 |
insert otherexecutives Kristin Croucher |
2021-01-15 |
delete address The Black Church
St. Mary's Place
Dublin |
2021-01-15 |
delete person Dr Julia Boyle |
2021-01-15 |
delete phone +353 76 670 5745 |
2021-01-15 |
insert address 7 Durands Court
45 Parnell Street
Waterford
Republic of Ireland |
2021-01-15 |
insert person Kristin Croucher |
2021-01-15 |
insert phone +353 51 396 687 |
2021-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-09 |
delete coo Dr Samantha Kerr |
2020-05-09 |
insert coo Carol Woodward |
2020-05-09 |
delete person Dr Samantha Kerr |
2020-05-09 |
insert person Carol Woodward |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-02-09 |
update person_title Julie Matthews: Chief Executive Officer and VP Operations; Chief Executive Officer => Chief Executive Officer |
2019-11-08 |
delete person Kieran O'Donnell |
2019-10-09 |
delete source_ip 188.64.184.40 |
2019-10-09 |
insert address Lodge Farm Barn, Elvetham Park Estate
Fleet Road, Hartley Wintney
Hants, RG27 8AS, UK |
2019-10-09 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2019-10-09 |
insert phone 0303 123 1113 |
2019-10-09 |
insert source_ip 195.216.197.42 |
2019-08-09 |
delete otherexecutives Sarah Blondell |
2019-08-09 |
insert coo Dr Samantha Kerr |
2019-08-09 |
delete associated_investor Asset Management Company |
2019-08-09 |
delete person Catherine Moncad |
2019-08-09 |
delete person Damien Mair |
2019-08-09 |
delete person Dr Andrew Law |
2019-08-09 |
delete person Dr Clare Halcro |
2019-08-09 |
delete person Georgina Keep |
2019-08-09 |
delete person Gina Cernuschi |
2019-08-09 |
delete person Kim Andrews |
2019-08-09 |
delete person Paul Carrodus |
2019-08-09 |
delete person Prabjot Hunjan |
2019-08-09 |
delete person Preti Patel |
2019-08-09 |
delete person Sarah Blondell |
2019-08-09 |
insert person Dr Julia Boyle |
2019-08-09 |
insert person Dr Samantha Kerr |
2019-08-09 |
update person_description Kieran O'Donnell => Kieran O'Donnell |
2019-08-09 |
update person_description Nicola Kidman => Nicola Kidman |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-06-08 |
insert career_pages_linkeddomain asapwebdesign.co.uk |
2019-06-08 |
insert contact_pages_linkeddomain asapwebdesign.co.uk |
2019-06-08 |
insert index_pages_linkeddomain asapwebdesign.co.uk |
2019-06-08 |
insert management_pages_linkeddomain asapwebdesign.co.uk |
2019-06-08 |
insert service_pages_linkeddomain asapwebdesign.co.uk |
2019-06-08 |
insert terms_pages_linkeddomain asapwebdesign.co.uk |
2019-04-08 |
insert address 267 Kentlands Blvd. #1058
Gaithersburg, MD 20878
USA |
2019-04-08 |
insert phone +1 (301) 351 2873 |
2019-04-08 |
insert phone +353 76 670 5745 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2018-03-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-17 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE MATTHEWS |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES MATTHEWS |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-08 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-09-08 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-08-12 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-13 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-20 |
update statutory_documents 27/06/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 15/07/2015 |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 15/07/2015 |
2015-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 16/03/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-15 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8AS |
2014-08-07 |
insert address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE RG27 8AS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-22 |
update statutory_documents 27/06/14 FULL LIST |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 09/12/2013 |
2014-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 08/12/2013 |
2014-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 08/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-01 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-06 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete address PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE UNITED KINGDOM SL6 1DT |
2013-06-23 |
insert address LODGE FARM BARN ELVETHAM PARK ESTATE HARTLEY WINTNEY HAMPSHIRE UNITED KINGDOM RG27 8AS |
2013-06-23 |
update registered_address |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 72110 - Research and experimental development on biotechnology |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-01-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES |
2012-12-18 |
update statutory_documents ADOPT ARTICLES 11/12/2012 |
2012-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-12-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-12-18 |
update statutory_documents SUB-DIVISION
11/12/12 |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
PRINCE ALBERT HOUSE 20 KING STREET
MAIDENHEAD
BERKSHIRE
SL6 1DT
UNITED KINGDOM |
2012-07-03 |
update statutory_documents 27/06/12 FULL LIST |
2011-12-20 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 27/06/11 FULL LIST |
2011-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2011 FROM
GRANGE COTTAGE
FLEET HILL, FINCHAMPSTEAD
WOKINGHAM
BERKSHIRE
RG40 4LJ |
2010-11-09 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-01 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL JAMES MATTHEWS / 27/06/2010 |
2010-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MATTHEWS / 27/06/2010 |
2009-09-14 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-03-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-10 |
update statutory_documents COMPANY NAME CHANGED THE MATTHEWS CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 12/01/09 |
2008-07-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2007-11-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2006-11-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-07-02 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2003-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2002-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-27 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2001-08-03 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
HERSHEL HOUSE 58 HERSCHEL STREET
SLOUGH
BERKSHIRE SL1 1PG |
2001-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-07-24 |
update statutory_documents SECRETARY RESIGNED |
2001-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |