Advanced company searchLink opens in new window

VARSITY MATCH COMPANY LIMITED

Company number 09272435

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)
09 Jan 2020 PSC05 Change of details for Oxford University Rugby Football Club as a person with significant control on 7 January 2020
09 Jan 2020 PSC05 Change of details for Oxford University Rugby Football Club as a person with significant control on 7 January 2020
08 Jan 2020 CS01 Confirmation statement made on 20 October 2019 with no updates
08 Jan 2020 PSC05 Change of details for Ourfc Trading Limited as a person with significant control on 7 January 2020
16 Dec 2019 AP01 Appointment of Mr John Webster as a director on 3 December 2019
28 Nov 2019 AA Accounts for a small company made up to 28 February 2019
03 Dec 2018 AA Accounts for a small company made up to 28 February 2018
09 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
09 Nov 2018 AP01 Appointment of Mr Peter Wright as a director on 9 November 2018
09 Nov 2018 AP01 Appointment of Mrs Ellaine Gelman as a director on 9 November 2018
09 Nov 2018 TM01 Termination of appointment of Emma Kate Smith as a director on 9 November 2018
05 Jun 2018 AP01 Appointment of Mr Timothy William Jones as a director on 8 May 2017
31 May 2018 PSC07 Cessation of Emma Kate Smith as a person with significant control on 31 May 2018
31 May 2018 PSC07 Cessation of Richard Herbert Tyler as a person with significant control on 31 May 2018
31 May 2018 PSC07 Cessation of Karena Vleck as a person with significant control on 31 May 2018
31 May 2018 PSC02 Notification of Curufc as a person with significant control on 6 April 2016
31 May 2018 PSC02 Notification of Ourfc Trading Limited as a person with significant control on 6 April 2016
31 May 2018 PSC07 Cessation of Timothy Edward Jones as a person with significant control on 2 December 2016
17 Jan 2018 AD01 Registered office address changed from Midland House West Way Botley Oxford OX2 0PH to Beech House 4a Newmarket Road Cambridge CB5 8DT on 17 January 2018
27 Nov 2017 AA Full accounts made up to 28 February 2017
10 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
10 Nov 2017 TM01 Termination of appointment of Ilyas Tariq Khan as a director on 16 January 2017
10 Nov 2017 TM01 Termination of appointment of Timothy Edward Jones as a director on 2 December 2016
21 Nov 2016 AA Full accounts made up to 29 February 2016
26 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates