Advanced company searchLink opens in new window

MATCHVIEW LIMITED

Company number 06071733

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)
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
  • GBP 1
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
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