Advanced company searchLink opens in new window

VIP MATCHDAYS LTD

Company number 09913137

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)
16 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 PSC04 Change of details for Mrs Laura Charlotte Miller as a person with significant control on 10 December 2022
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
12 Dec 2022 CH01 Director's details changed for Mrs Laura Charlotte Miller on 10 December 2022
12 Dec 2022 PSC04 Change of details for Mrs Laura Charlotte Miller as a person with significant control on 10 December 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
22 Dec 2020 PSC04 Change of details for Mrs Laura Charlotte Miller as a person with significant control on 1 December 2020
01 Dec 2020 AD01 Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 2 Exeter Street Cottingham HU16 4LU on 1 December 2020
15 Sep 2020 TM01 Termination of appointment of a director
15 Sep 2020 TM01 Termination of appointment of Elaine Hubbert as a director on 14 September 2020
14 Sep 2020 TM01 Termination of appointment of Ian Frank Stainthorp as a director on 14 September 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
21 Jan 2020 AD01 Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 74 Lairgate Beverley East Yorkshire HU17 8EU on 21 January 2020
19 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 AP01 Appointment of Mrs Elaine Hubbert as a director on 28 February 2019
13 Mar 2019 AP01 Appointment of Mr Ian Frank Stainthorp as a director on 28 February 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100