- 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) |
---|---|---|---|
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
07 Feb 2012 | CH01 | Director's details changed for Mr Angus Nicholas Rose on 6 February 2012 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 23 Valroy Close Camberley Surrey GU15 3TL United Kingdom on 18 April 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from Top Floor Flat 97 Dupont Road Raynes Park London SW20 8EH United Kingdom on 26 August 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr Angus Nicholas Rose on 4 February 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 May 2009 | 288b | Appointment terminated secretary spencer kendrick | |
25 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
25 Feb 2009 | 288c | Director's change of particulars / angus rose / 06/10/2008 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 61 merton hall road wimbledon london SW19 3PR | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
07 Mar 2008 | 363a | Return made up to 29/01/08; full list of members | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 8 colebrook close putney london SW15 3HZ | |
13 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 |