Advanced company searchLink opens in new window

PROPERTYIMATCH LIMITED

Company number 06726831

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)
18 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
04 Jul 2013 AD01 Registered office address changed from 13 Edington Road Enfield Middlesex EN3 7JS United Kingdom on 4 July 2013
18 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
04 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
28 Mar 2012 AD01 Registered office address changed from 13 Edington Road Enfield EN3 7JS United Kingdom on 28 March 2012
16 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
14 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Jan 2010 AD01 Registered office address changed from 13 Edington Road Enfield Middlesex EN3 7JS United Kingdom on 3 January 2010
16 Nov 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
16 Nov 2009 AD01 Registered office address changed from 28 Wheatfield Enfield EN3 5DW United Kingdom on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Mr Prem Singh on 16 November 2009
02 Mar 2009 288b Appointment terminated secretary parisa shirazi
17 Oct 2008 NEWINC Incorporation