- Company Overview for VIP MATCHDAYS LTD (09913137)
- Filing history for VIP MATCHDAYS LTD (09913137)
- People for VIP MATCHDAYS LTD (09913137)
- More for VIP MATCHDAYS LTD (09913137)
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
|