- Company Overview for MATCHVIEW LIMITED (06071733)
- Filing history for MATCHVIEW LIMITED (06071733)
- People for MATCHVIEW LIMITED (06071733)
- More for MATCHVIEW LIMITED (06071733)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2025 | DS01 | Application to strike the company off the register | |
15 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Plas Clough the Green Denbigh LL16 5TL on 5 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Angus Nicholas Rose on 10 January 2022 | |
03 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Nov 2020 | CH01 | Director's details changed for Mr Angus Nicholas Rose on 28 October 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr Angus Nicholas Rose as a person with significant control on 5 August 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 283-285 Green Lanes Palmers Green London N13 4XS to Kemp House 152 City Road London EC1V 2NX on 11 July 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|