Advanced company searchLink opens in new window

VAN MATCH LTD

Company number 08044113

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 2024 AA Total exemption full accounts made up to 31 March 2024
19 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
04 Oct 2022 CS01 Confirmation statement made on 2 September 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 PSC04 Change of details for Ms Christina Yvonne Havis as a person with significant control on 9 May 2022
14 Jun 2022 CH01 Director's details changed for Ms Christina Yvonne Havis on 9 May 2022
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jan 2016 AD04 Register(s) moved to registered office address Victoria House Bondgate within Alnwick Northumberland NE66 1TA
29 Jan 2016 AD01 Registered office address changed from Cookswell House High Onstead Pegswood Morpeth Northumberland NE61 6RW to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 29 January 2016
28 Jan 2016 CH01 Director's details changed for Ms Christina Yvonne Havis on 28 January 2016
28 Jan 2016 CH01 Director's details changed for Mr Michael Gordon Robertson on 28 January 2016
19 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100