Advanced company searchLink opens in new window

COACHMATCH LIMITED

Company number 11250817

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)
02 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
13 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Oct 2022 AD01 Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 20 October 2022
14 Jun 2022 PSC05 Change of details for Wondrous People Limited as a person with significant control on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Feb 2020 TM01 Termination of appointment of Benjamin Peter Thomas as a director on 28 February 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with updates
08 Feb 2019 PSC05 Change of details for Coachmatch Limited as a person with significant control on 19 November 2018
07 Feb 2019 CH01 Director's details changed for Trudi Ometha Martini Ryan-Dawes on 11 April 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-19
19 Nov 2018 CONNOT Change of name notice
12 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-12
  • GBP 1