- Company Overview for MATCHCODE SYSTEMS LIMITED (00971376)
- Filing history for MATCHCODE SYSTEMS LIMITED (00971376)
- People for MATCHCODE SYSTEMS LIMITED (00971376)
- Insolvency for MATCHCODE SYSTEMS LIMITED (00971376)
- More for MATCHCODE SYSTEMS LIMITED (00971376)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AD01 | Registered office address changed from Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR England to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from C/O Scandex Limited Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3 20 Kentish Town Road London NW1 9NR on 2 February 2016 | |
16 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
28 Oct 2015 | AP03 | Appointment of Mr Elliot Perry as a secretary on 28 October 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Annette Lewin as a secretary on 28 October 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 | |
11 Feb 2015 | AP01 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
07 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
02 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
04 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 | |
04 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
30 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 Jan 2009 | 288c | Director and secretary's change of particulars / annette lewin / 02/09/2008 | |
08 Apr 2008 | 288b | Appointment terminated director aharon lewin |