About

Registered Number: 07386505
Date of Incorporation: 23/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 80 Cheapside, London, EC2V 6EE,

 

Matilda's Planet Group Ltd was setup in 2010, it has a status of "Active". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Christopher Paul 22 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 26 September 2017
MR01 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR01 - N/A 05 April 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 04 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 October 2015
MR01 - N/A 16 April 2015
RESOLUTIONS - N/A 12 January 2015
SH01 - Return of Allotment of shares 12 January 2015
AP01 - Appointment of director 06 January 2015
AP03 - Appointment of secretary 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA01 - Change of accounting reference date 16 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
MR01 - N/A 08 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 19 November 2013
CH01 - Change of particulars for director 19 November 2013
MG01 - Particulars of a mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 24 July 2012
SH01 - Return of Allotment of shares 08 June 2012
RESOLUTIONS - N/A 15 May 2012
SH01 - Return of Allotment of shares 08 May 2012
AP01 - Appointment of director 04 May 2012
SH01 - Return of Allotment of shares 23 March 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
TM01 - Termination of appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Fully Satisfied

N/A

A registered charge 31 March 2017 Outstanding

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 26 June 2014 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 March 2013 Fully Satisfied

N/A

Debenture 14 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.