- Company Overview for VAN MATCH LTD (08044113)
- Filing history for VAN MATCH LTD (08044113)
- People for VAN MATCH LTD (08044113)
- More for VAN MATCH LTD (08044113)
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
|