Advanced company searchLink opens in new window

MATCHDYNAMICS LIMITED

Company number 04899382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
14 Oct 2014 CH01 Director's details changed for Caroline Susan Timmins on 1 September 2014
28 Jul 2014 AD01 Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014
16 Jul 2014 AD01 Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
25 Jan 2012 AR01 Annual return made up to 15 September 2011 with full list of shareholders
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
19 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from Norman Alexander & Co 5Th Floor Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BS on 19 October 2010
19 Oct 2010 CH01 Director's details changed for Caroline Susan Timmins on 15 September 2010
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
09 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
24 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
24 Nov 2008 363a Return made up to 15/09/08; full list of members
24 Jun 2008 288c Secretary's change of particulars / brigitte timmins / 01/06/2008
02 Feb 2008 AA Total exemption full accounts made up to 31 March 2007