About

Registered Number: 03717407
Date of Incorporation: 22/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 26 High Street, Rickmansworth, Hertfordshire, WD3 1ER,

 

Matthews Simply Connecting Ltd was founded on 22 February 1999 with its registered office in Rickmansworth in Hertfordshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Voss, Christine Anne, Voss, Jamie. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOSS, Christine Anne 22 February 1999 - 1
VOSS, Jamie 20 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AD01 - Change of registered office address 24 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 07 December 2018
RESOLUTIONS - N/A 11 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 08 March 2017
CH03 - Change of particulars for secretary 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 09 December 2016
SH01 - Return of Allotment of shares 09 December 2016
MR01 - N/A 27 September 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 10 November 2009
287 - Change in situation or address of Registered Office 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 March 2008
353 - Register of members 18 March 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 May 2006
363a - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 28 February 2005
AA - Annual Accounts 11 August 2004
363a - Annual Return 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
353 - Register of members 06 March 2004
AA - Annual Accounts 14 November 2003
363a - Annual Return 17 March 2003
225 - Change of Accounting Reference Date 17 March 2003
AA - Annual Accounts 21 May 2002
363a - Annual Return 07 March 2002
353 - Register of members 26 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 08 March 2001
363a - Annual Return 29 March 2000
RESOLUTIONS - N/A 24 March 2000
AA - Annual Accounts 24 March 2000
CERTNM - Change of name certificate 05 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.