About

Registered Number: 05503781
Date of Incorporation: 08/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Basepoint Suite 2a, Basepoint, Premier Way, Romsey, SO51 9AQ,

 

Based in Romsey, The Go Matilda Service Company Ltd was setup in 2005, it has a status of "Active". There are 6 directors listed for this company. 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
COLLETT, Alan 08 July 2005 - 1
COVERDALE, Jeremy David 26 July 2005 26 June 2006 1
GRIFFITHS, John Atherton 26 July 2005 26 June 2006 1
RANSON, Peter William 26 July 2005 26 June 2006 1
SILVERMACE CORPORATE SERVICES LIMITED 08 July 2005 08 July 2005 1
Secretary Name Appointed Resigned Total Appointments
SILVERMACE SECRETARIAL LIMITED 08 July 2005 26 July 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 31 March 2019
AAMD - Amended Accounts 17 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 12 April 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AA - Annual Accounts 27 April 2010
CERTNM - Change of name certificate 19 November 2009
CONNOT - N/A 19 November 2009
RESOLUTIONS - N/A 24 October 2009
363a - Annual Return 10 August 2009
CERTNM - Change of name certificate 29 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 17 July 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 21 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
225 - Change of Accounting Reference Date 15 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.